Search icon

REVITALIZE REALTY LLC

Company Details

Name: REVITALIZE REALTY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Sep 2008 (17 years ago)
Organization Date: 24 Sep 2008 (17 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0714191
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 509 Spring St, Jeffersonville, IN 47130
Place of Formation: KENTUCKY

Registered Agent

Name Role
THOMAS J FLOYD Registered Agent

Member

Name Role
A. Brandon Denton Member
Thomas J. Floyd Member

Organizer

Name Role
THOMAS J FLOYD Organizer

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-06-02
Principal Office Address Change 2023-06-02
Annual Report 2022-06-22
Annual Report 2021-06-23
Annual Report 2020-06-18
Principal Office Address Change 2019-06-11
Annual Report 2019-06-11
Annual Report 2018-06-20
Annual Report 2017-06-19

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3766026001 Small Business Administration 59.008 - DISASTER ASSISTANCE LOANS No data No data TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Recipient REVITALIZE REALTY LLC
Recipient Name Raw REVITALIZE REALTY LLC
Recipient DUNS 178126475
Recipient Address 804 STONE CREEK PKWY # 8, LOUISVILLE, JEFFERSON, KENTUCKY, 40223-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4039.00
Face Value of Direct Loan 37500.00
Link View Page

Sources: Kentucky Secretary of State