Search icon

AFFORDABLE REALTY SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AFFORDABLE REALTY SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Feb 2010 (15 years ago)
Organization Date: 09 Feb 2010 (15 years ago)
Last Annual Report: 17 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0756180
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 187 PAVILION PARKWAY, SUITE 137, NEWPORT, KY 41071
Place of Formation: KENTUCKY

Organizer

Name Role
ELIZABETH TRUITT Organizer

Registered Agent

Name Role
JOHN J. HARRISON Registered Agent

Member

Name Role
JOHN HARRISON Member

Unique Entity ID

CAGE Code:
70FB7
UEI Expiration Date:
2015-09-19

Business Information

Division Name:
AFFORDABLE REALTY SERVICES LLC
Division Number:
1
Activation Date:
2014-09-24
Initial Registration Date:
2013-10-23

Commercial and government entity program

CAGE number:
70FB7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01

Contact Information

POC:
JOHN HARRISON
Corporate URL:
www.affordable-realtyservices.com

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 236491 Registered Firm Branch Closed - - - - -

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-07
Annual Report 2023-03-16
Annual Report 2022-03-06
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
12600.00
Total Face Value Of Loan:
12600.00
Date:
2020-04-15
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,600
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,795.73
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $12,595
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,942.47
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $20,800

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State