Search icon

JDP REALTY, LLC

Company Details

Name: JDP REALTY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Mar 2008 (17 years ago)
Organization Date: 27 Mar 2008 (17 years ago)
Last Annual Report: 11 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0685572
Industry: Real Estate
Number of Employees: Medium (20-99)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 1701 HERR LANE, SUITE 100, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Member

Name Role
Judie Parks Member
David Leslie Parks Member

Registered Agent

Name Role
DAVID L. PARKS, JR. Registered Agent

Organizer

Name Role
DAVID L. PARKS, JR. Organizer

Former Company Names

Name Action
JDP REALTY, LLC Type Conversion

Assumed Names

Name Status Expiration Date
BERKSHIRE HATHAWAY HOMESERVICES PARKS & WEISBERG, REALTORS Active 2029-02-02
BERKSHIRE HATHAWAY HOMESERVICES PARTNERS REALTY Inactive 2024-12-23
BERKSHIRE HATHAWAY HOMESERVICES PARKS & WEISBERG REALTORS Inactive 2024-10-17
PRUDENTIAL PARKS & WEISBERG REALTORS Inactive 2018-04-18
PARKS & WEISBERG REALTY Inactive 2018-04-15

Filings

Name File Date
Annual Report 2025-02-11
Certificate of Assumed Name 2025-02-10
Annual Report 2024-05-22
Certificate of Withdrawal of Assumed Name 2024-02-02
Certificate of Assumed Name 2024-02-02

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
167500.00
Total Face Value Of Loan:
167500.00

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
167500
Current Approval Amount:
167500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
168630.06

Sources: Kentucky Secretary of State