Search icon

DONALD PERRY APPRAISAL SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DONALD PERRY APPRAISAL SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 09 May 2007 (18 years ago)
Organization Date: 09 May 2007 (18 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0664131
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 510 CAPITAL AVENUE, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Manager

Name Role
Donald D. Perry Manager

Registered Agent

Name Role
DONALD PERRY Registered Agent

Organizer

Name Role
DONALD PERRY Organizer

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-05-17
Annual Report 2022-05-30
Annual Report 2021-06-03
Annual Report 2020-05-12

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
34100.00
Total Face Value Of Loan:
34100.00
Date:
2020-04-15
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:
21517.70
Total Face Value Of Loan:
21517.70

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21517.7
Current Approval Amount:
21517.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21645.01

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State