Search icon

DP REALTY, LLC

Company Details

Name: DP REALTY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jan 2007 (18 years ago)
Organization Date: 05 Jan 2007 (18 years ago)
Last Annual Report: 21 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0654315
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 1701 HERR LANE, SUITE 100, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID L. PARKS JR Registered Agent

Member

Name Role
David L Parks Jr Member

Organizer

Name Role
DAVID L. PARKS JR Organizer

Filings

Name File Date
Annual Report 2024-03-21
Annual Report 2023-05-05
Annual Report Amendment 2023-05-05
Principal Office Address Change 2022-05-17
Registered Agent name/address change 2022-05-17

USAspending Awards / Financial Assistance

Date:
2020-06-29
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

Sources: Kentucky Secretary of State