Search icon

Regional Appraisal LLC

Company Details

Name: Regional Appraisal LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Feb 2010 (15 years ago)
Organization Date: 11 Feb 2010 (15 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Managed By: Members
Organization Number: 0756378
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 44 PAUL HESSER DR, LAKESIDE PARK, KY 41017
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REGIONAL APPRAISAL, LLC CBS BENEFIT PLAN 2023 271900844 2024-12-30 REGIONAL APPRAISAL, LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 531210
Sponsor’s telephone number 8599076666
Plan sponsor’s address 44 PAUL HESSER DRIVE, FT MITCHELL, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
REGIONAL APPRAISAL, LLC CBS BENEFIT PLAN 2022 271900844 2023-12-27 REGIONAL APPRAISAL, LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 531210
Sponsor’s telephone number 8599076666
Plan sponsor’s address 44 PAUL HESSER DRIVE, FT MITCHELL, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Matthew Raymond Johnson Member

Organizer

Name Role
Matthew Raymond Johnson Organizer

Registered Agent

Name Role
MATTHEW RAYMOND JOHNSON Registered Agent

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-03-17
Annual Report 2022-03-06
Annual Report 2021-02-11
Annual Report 2020-02-13
Annual Report 2019-04-24
Annual Report 2018-04-19
Annual Report 2017-05-14
Annual Report 2016-03-23
Annual Report 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9896867106 2020-04-15 0457 PPP 44 PAUL HESSER DR, LAKESIDE PARK, KY, 41017-2556
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41000
Loan Approval Amount (current) 41000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKESIDE PARK, KENTON, KY, 41017-2556
Project Congressional District KY-04
Number of Employees 3
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41397.47
Forgiveness Paid Date 2021-04-08

Sources: Kentucky Secretary of State