Search icon

REGIONAL MALLS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: REGIONAL MALLS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 22 Dec 2006 (18 years ago)
Organization Date: 22 Dec 2006 (18 years ago)
Last Annual Report: 15 Apr 2025 (2 months ago)
Managed By: Managers
Organization Number: 0650452
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42419
City: Henderson
Primary County: Henderson County
Principal Office: 1800 N. ELM STREET, HENDERSON, KY 42419
Place of Formation: KENTUCKY

Registered Agent

Name Role
DON R. ERSHIG Registered Agent

Manager

Name Role
DON ERSHIG REVOCABLE TRUST Manager

Organizer

Name Role
DON R. ERSHIG Organizer

Filings

Name File Date
Annual Report 2025-04-15
Annual Report 2024-04-07
Annual Report 2023-03-19
Reinstatement Approval Letter Revenue 2022-12-29
Reinstatement 2022-12-29

USAspending Awards / Financial Assistance

Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
88800.00
Total Face Value Of Loan:
88800.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88800
Current Approval Amount:
88800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89655.93

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State