Search icon

GREATER LOUISVILLE HOMES, LLC

Company claim

Is this your business?

Get access!

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

Unique Entity ID

CAGE Code:
71V62
UEI Expiration Date:
2016-03-19

Business Information

Activation Date:
2015-03-20
Initial Registration Date:
2014-01-24

Commercial and government entity program

CAGE number:
71V62
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01

Contact Information

POC:
SANTOSH BHATT
Corporate URL:
www.greaterlouisvillehomes.com

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

Filings

Name File Date
Certificate of Assumed Name 2025-03-05
Annual Report 2024-03-06
Principal Office Address Change 2024-03-06
Principal Office Address Change 2023-05-08
Annual Report 2023-05-08

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,000
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,053.33
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $6,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State