Search icon

REALTY SERVICES DIRECT, LC

Company Details

Name: REALTY SERVICES DIRECT, LC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Oct 2005 (20 years ago)
Organization Date: 03 Oct 2005 (20 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0622872
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 115 SOUTH 4TH STREET, MURRAY, KY 42071
Place of Formation: KENTUCKY

Registered Agent

Name Role
VICKI C MOORE Registered Agent

Organizer

Name Role
VICKI MOORE Organizer

Manager

Name Role
VICKI C MOORE Manager

Assumed Names

Name Status Expiration Date
CRYE*LEIKE REALTY SERVICES Inactive 2017-01-24

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-02-29
Annual Report 2023-03-25
Annual Report Amendment 2022-06-27
Name Renewal 2022-02-23

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2479.00
Total Face Value Of Loan:
2479.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2479
Current Approval Amount:
2479
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2489.66

Sources: Kentucky Secretary of State