Name: | Williams Sales Group, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Jan 2011 (14 years ago) |
Organization Date: | 04 Jan 2011 (14 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0778629 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40023 |
City: | Fisherville, Wilsonville |
Primary County: | Jefferson County |
Principal Office: | 428 DALTON DRIVE, FISHERVILLE, KY 40023 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SEAN SCOTT WILLIAMS | Registered Agent |
Name | Role |
---|---|
Sean Scott Williams | Member |
Name | Role |
---|---|
Gregory Scott Williams | Organizer |
Name | Status | Expiration Date |
---|---|---|
PROPERTY MEDIA SOLUTIONS | Inactive | 2018-11-13 |
LOUISVILLE FIRST CHOICE REALTY | Inactive | 2018-06-13 |
LOUISVILLE METRO REALTORS | Inactive | 2017-10-03 |
COMPLETE AUTOMOTIVE RESOURCES | Inactive | 2017-03-13 |
SURE GOOD WILLIAMS | Inactive | 2016-01-18 |
SUREGOOD WILLIAMS | Inactive | 2016-01-18 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Registered Agent name/address change | 2024-03-08 |
Annual Report | 2024-03-08 |
Principal Office Address Change | 2024-01-02 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-03 |
Annual Report | 2018-04-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8063397010 | 2020-04-08 | 0457 | PPP | 2815 Newburg Rd, LOUISVILLE, KY, 40205-2707 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State