Search icon

STARR REAL ESTATE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: STARR REAL ESTATE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Apr 2008 (17 years ago)
Organization Date: 30 Apr 2008 (17 years ago)
Last Annual Report: 01 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0704173
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 2405 CRYSTAL SPRINGS PL, 2405 CRYSTAL SPRINGS PL, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Registered Agent

Name Role
AMANDA HELFRICH Registered Agent

Organizer

Name Role
AMANDA HARBISON Organizer

Member

Name Role
Amanda Helfrich Member

Assumed Names

Name Status Expiration Date
STARR COMMERCIAL REAL ESTATE Inactive 2021-10-10

Filings

Name File Date
Annual Report 2024-06-01
Registered Agent name/address change 2023-05-01
Annual Report 2023-05-01
Annual Report 2022-03-06
Annual Report 2021-04-14

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
5942.00
Total Face Value Of Loan:
5942.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,942
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,942
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,001.53
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $5,942

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State