Search icon

MEERS REALTY CONSULTANTS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MEERS REALTY CONSULTANTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 2005 (20 years ago)
Organization Date: 27 Dec 2005 (20 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Managed By: Members
Organization Number: 0628385
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 3121 OLD CROW COURT, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
MALCOLM R. MEERS Registered Agent

Member

Name Role
Deborah Leigh Meers Member
Malcolm Robert Meers Member

Organizer

Name Role
MALCOLM R. MEERS Organizer
DEBBIE MEERS Organizer

Filings

Name File Date
Annual Report 2024-05-15
Reinstatement 2023-10-30
Reinstatement Certificate of Existence 2023-10-30
Reinstatement Approval Letter Revenue 2023-10-30
Administrative Dissolution 2023-10-04

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
16000.00
Total Face Value Of Loan:
16000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$16,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,163.51
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $16,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State