Search icon

AAA REAL ESTATE SERVICES, INC.

Company Details

Name: AAA REAL ESTATE SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Sep 2005 (20 years ago)
Organization Date: 29 Sep 2005 (20 years ago)
Last Annual Report: 05 Mar 2025 (3 months ago)
Organization Number: 0622655
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 141 HIBBARD STREET, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
SHIRLEY BLACKBURN Incorporator

President

Name Role
SHIRLEY BLACKBURN President

Registered Agent

Name Role
SHIRLEY BLACKBURN Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 235063 Registered Firm Branch Closed 2017-02-23 - - - -

Assumed Names

Name Status Expiration Date
PIKEVILLE COMMONS APARTMENTS Inactive 2019-06-16

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-03-11
Annual Report 2023-03-20
Annual Report 2022-06-30
Annual Report 2021-08-19

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33500
Current Approval Amount:
33500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33593.99
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33500
Current Approval Amount:
33500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33793.12

Sources: Kentucky Secretary of State