Search icon

IPGREALKY, LLC

Company Details

Name: IPGREALKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jan 2009 (16 years ago)
Organization Date: 09 Jan 2009 (16 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0720982
ZIP code: 40347
City: Midway
Primary County: Woodford County
Principal Office: Po Box 4355, Midway, KY 40347
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IPGREALKY LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 264023857 2024-07-31 IPGREALKY LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561730
Sponsor’s telephone number 8596195939
Plan sponsor’s address PO BOX 4355, MIDWAY, KY, 40347

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing DAVID R. MCCULLOCH
Valid signature Filed with authorized/valid electronic signature
IPGREALKY LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 264023857 2023-10-20 IPGREALKY LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561730
Sponsor’s telephone number 8596195939
Plan sponsor’s address 3853 REAL QUIET LANE, LEXINGTON, KY, 40509

Signature of

Role Plan administrator
Date 2023-10-20
Name of individual signing DAVID R. MCCULLOCH
Valid signature Filed with authorized/valid electronic signature
IPGREALKY LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 264023857 2022-07-28 IPGREALKY LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561730
Sponsor’s telephone number 8596195939
Plan sponsor’s address 3853 REAL QUIET LANE, LEXINGTON, KY, 40509

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing DAVID R. MCCULLOCH
Valid signature Filed with authorized/valid electronic signature
IPGREALKY LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 264023857 2021-04-22 IPGREALKY LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561730
Sponsor’s telephone number 8596195939
Plan sponsor’s address 3853 REAL QUIET LANE, LEXINGTON, KY, 40509

Signature of

Role Plan administrator
Date 2021-04-22
Name of individual signing DAVID MCCULLOCH
Valid signature Filed with authorized/valid electronic signature
IPGREALKY LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 264023857 2021-04-22 IPGREALKY LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561730
Sponsor’s telephone number 8596195939
Plan sponsor’s address 3853 REAL QUIET LANE, LEXINGTON, KY, 40509

Signature of

Role Plan administrator
Date 2021-04-22
Name of individual signing DAVID MCCULLOCH
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
INDUSTRIAL PRODUCTS GROUP, INC. Registered Agent

Organizer

Name Role
BUSINESS FILINGS INCORPORATED Organizer

Assumed Names

Name Status Expiration Date
NATURALAWN OF AMERICA - KENTUCKY Expiring 2025-05-20

Filings

Name File Date
Annual Report 2024-06-28
Registered Agent name/address change 2024-06-28
Principal Office Address Change 2024-06-28
Principal Office Address Change 2024-05-09
Principal Office Address Change 2024-05-09
Annual Report 2023-05-17
Annual Report 2022-05-17
Annual Report 2021-06-07
Certificate of Assumed Name 2020-05-20
Annual Report 2020-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9928637102 2020-04-15 0457 PPP 11868 CAPITAL WAY, LOUISVILLE, KY, 40299-6332
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12700
Loan Approval Amount (current) 12700
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, 40299-6332
Project Congressional District KY-03
Number of Employees 2
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12787.84
Forgiveness Paid Date 2020-12-30

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 25.00 $45,529 $3,500 2 1 2024-12-12 Final

Sources: Kentucky Secretary of State