Search icon

AFFORDABLE REALTY SERVICES, LLC

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 (2 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

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
Principal Office Address Change 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-23
Annual Report 2018-04-16
Registered Agent name/address change 2018-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6592778401 2021-02-10 0457 PPS 187 Pavilion Pkwy Ste 137, Newport, KY, 41071-2891
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12600
Loan Approval Amount (current) 12600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newport, CAMPBELL, KY, 41071-2891
Project Congressional District KY-04
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12795.73
Forgiveness Paid Date 2022-09-09
8065327102 2020-04-15 0457 PPP 187 Pavilion Parkway Suite 137, Newport, KY, 41071
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newport, CAMPBELL, KY, 41071-0001
Project Congressional District KY-04
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20942.47
Forgiveness Paid Date 2021-01-26

Sources: Kentucky Secretary of State