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 |
Name | Role |
---|---|
Donald D. Perry | Manager |
Name | Role |
---|---|
DONALD PERRY | Registered Agent |
Name | Role |
---|---|
DONALD PERRY | Organizer |
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 |
Annual Report | 2019-08-07 |
Annual Report | 2018-09-12 |
Annual Report | 2017-05-31 |
Annual Report | 2016-06-30 |
Annual Report | 2015-06-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9353837101 | 2020-04-15 | 0457 | PPP | 510 Capital Ave, FRANKFORT, KY, 40601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State