Search icon

CARTER REALTY GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CARTER REALTY GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Dec 2008 (17 years ago)
Organization Date: 05 Dec 2008 (17 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0718838
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42086
City: West Paducah
Primary County: McCracken County
Principal Office: 320 HARTING RIDGE ROAD, WEST PADUCAH, KY 42086
Place of Formation: KENTUCKY

Organizer

Name Role
VINCE CARTER Organizer
COURTNEY CARTER Organizer

Registered Agent

Name Role
VINCE CARTER Registered Agent

Member

Name Role
Vince Carter Member
Courtney Carter Member

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-06
Principal Office Address Change 2022-06-29
Annual Report 2022-06-29
Annual Report 2021-06-22

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
33991.20
Total Face Value Of Loan:
33991.20
Date:
2020-08-21
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:
-20833.00
Total Face Value Of Loan:
0.00
Date:
2020-07-06
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:
20833.00
Total Face Value Of Loan:
0.00
Date:
2020-05-29
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:
-27039.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
31364.27
Total Face Value Of Loan:
31364.27

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33991.2
Current Approval Amount:
33991.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34117.85
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31364.27
Current Approval Amount:
31364.27
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31565.56

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State