Name: | METRO ADVANTAGE REALTY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Mar 2007 (18 years ago) |
Organization Date: | 20 Mar 2007 (18 years ago) |
Last Annual Report: | 01 Jun 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0660174 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40228 |
City: | Louisville, Hollow Creek, Spring Mill |
Primary County: | Jefferson County |
Principal Office: | 7104 PEPPERMILL LANE, LOUISVILLE, KY 40228 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
YVONNE LYNN MCAFEE | Registered Agent |
Name | Role |
---|---|
YVONNE LYNN MCAFEE | Member |
Name | Role |
---|---|
YVONNE LYNN MCAFEE | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 238910 | Registered Firm Branch | Closed | 2017-03-08 | - | - | - | - |
Name | Status | Expiration Date |
---|---|---|
HOUSING FITNESS NETWORK | Inactive | 2020-06-09 |
Name | File Date |
---|---|
Annual Report | 2024-06-01 |
Annual Report | 2023-05-30 |
Annual Report | 2022-06-07 |
Annual Report | 2021-06-18 |
Annual Report | 2020-06-03 |
Annual Report | 2019-06-26 |
Annual Report | 2018-07-02 |
Annual Report | 2017-05-31 |
Annual Report | 2016-07-04 |
Annual Report | 2015-07-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8632548701 | 2021-04-07 | 0457 | PPP | 2619 W Broadway, Louisville, KY, 40211-1332 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State