Name: | PLATINUM REAL ESTATE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Sep 2007 (18 years ago) |
Organization Date: | 07 Sep 2007 (18 years ago) |
Last Annual Report: | 17 May 2022 (3 years ago) |
Managed By: | Members |
Organization Number: | 0673122 |
ZIP code: | 41091 |
City: | Union |
Primary County: | Boone County |
Principal Office: | PO BOX 961, UNION, KY 41091 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
YOLANDA BABER | Organizer |
Name | Role |
---|---|
Vimal Patel | Member |
Name | Role |
---|---|
STITH. WIMSAIT & ASSOC. | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 237063 | Registered Firm Branch | Closed | 2017-03-09 | - | - | - | - |
Name | Status | Expiration Date |
---|---|---|
SVN/PLATINUM REAL ESTATE | Inactive | 2021-01-06 |
SPERRY VAN NESS PLATINUM REAL ESTATE | Inactive | 2020-12-03 |
EFLATFEEREALTYPLATINUM.COM | Inactive | 2016-07-15 |
Name | File Date |
---|---|
Dissolution | 2023-02-24 |
Annual Report | 2022-05-17 |
Annual Report | 2021-04-10 |
Annual Report | 2020-06-08 |
Annual Report | 2019-05-29 |
Annual Report | 2018-04-13 |
Annual Report | 2017-05-10 |
Annual Report | 2016-06-28 |
Certificate of Assumed Name | 2016-01-06 |
Certificate of Assumed Name | 2015-12-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4916647105 | 2020-04-13 | 0457 | PPP | 10554 MOUNTAIN LAUREL WAY, UNION, KY, 41091-7679 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State