Name: | TORREY SMITH REALTY CO., LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Dec 2007 (17 years ago) |
Organization Date: | 12 Dec 2007 (17 years ago) |
Last Annual Report: | 31 May 2024 (9 months ago) |
Managed By: | Managers |
Organization Number: | 0680628 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 529 MAIN STREET, SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Torrey Smith | Manager |
Name | Role |
---|---|
TORREY M. SMITH | Organizer |
Name | Role |
---|---|
TORREY M. SMITH | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 232538 | Registered Firm Branch | Closed | 2017-02-20 | - | - | - | - |
Department of Professional Licensing | 232537 | Registered Firm Branch | Closed | 2017-02-20 | - | - | - | - |
Name | File Date |
---|---|
Annual Report | 2024-05-31 |
Annual Report | 2023-05-22 |
Annual Report | 2022-06-27 |
Annual Report | 2021-06-08 |
Annual Report | 2020-06-25 |
Annual Report | 2019-06-12 |
Annual Report | 2018-05-04 |
Annual Report | 2017-06-22 |
Registered Agent name/address change | 2016-05-25 |
Principal Office Address Change | 2016-05-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4654807006 | 2020-04-04 | 0457 | PPP | 529 Main Street, SHELBYVILLE, KY, 40065-1119 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State