Search icon

GREATER LOUISVILLE HOMES, LLC

Company Details

Name: GREATER LOUISVILLE HOMES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jul 2008 (17 years ago)
Organization Date: 09 Jul 2008 (17 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0709082
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 409 Gablewood Circle, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Organizer

Name Role
SANTOSH BHATT Organizer

Registered Agent

Name Role
SANTOSH BHATT, LLC Registered Agent

Manager

Name Role
Santosh Bhatt Manager

Member

Name Role
Karen Bhatt Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 236834 Registered Firm Branch Closed 2017-02-17 - - - -
Department of Professional Licensing 236833 Registered Firm Branch Closed 2017-02-17 - - - -

Assumed Names

Name Status Expiration Date
GREATER LEXINGTON HOMES Active 2030-03-05
MY KENTUCKIANA PROPERTIES, LLC Active 2026-04-22
KENTUCKIANA HOMES, LLC Active 2026-03-24
KENTUCKIANA PROPERTIES, LLC Active 2026-03-15
CAPAX REAL ESTATE SERVICES, LLC Inactive 2019-03-11
BLUEGRASS REAL ESTATE GROUP, LLC Inactive 2017-03-30

Filings

Name File Date
Certificate of Assumed Name 2025-03-05
Principal Office Address Change 2024-03-06
Annual Report 2024-03-06
Principal Office Address Change 2023-05-08
Annual Report 2023-05-08
Annual Report 2022-03-14
Annual Report 2021-04-27
Certificate of Assumed Name 2021-04-22
Certificate of Assumed Name 2021-03-24
Certificate of Assumed Name 2021-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2053317410 2020-05-05 0457 PPP 409 Gablewood Cir, Louisville, KY, 40245-4167
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40245-4167
Project Congressional District KY-02
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6053.33
Forgiveness Paid Date 2021-03-24

Sources: Kentucky Secretary of State