Search icon

JE REALTOR, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JE REALTOR, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 2008 (17 years ago)
Organization Date: 21 Oct 2008 (17 years ago)
Last Annual Report: 24 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0715978
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 202 DOVER PLACE, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARY J. EZELL Registered Agent

Manager

Name Role
MARY J. Ezell Manager

Organizer

Name Role
MARY J. EZELL Organizer

Filings

Name File Date
Annual Report 2024-03-24
Annual Report 2023-03-07
Annual Report 2022-03-06
Annual Report 2021-06-25
Annual Report 2020-07-07

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,959.89
Servicing Lender:
Planters Bank, Inc.
Use of Proceeds:
Payroll: $20,829
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,974.35
Servicing Lender:
Planters Bank, Inc.
Use of Proceeds:
Payroll: $20,832

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State