Search icon

New Key Realty, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: New Key Realty, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Mar 2011 (14 years ago)
Organization Date: 07 Mar 2011 (14 years ago)
Last Annual Report: 28 Aug 2022 (3 years ago)
Managed By: Members
Organization Number: 0786261
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 3517 ROBINHILL WAY, LEXINGTON, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Member

Name Role
Erica Giacomi Member

Registered Agent

Name Role
ERICA GIACOMI Registered Agent

Organizer

Name Role
Erica Giacomi Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-08-28
Annual Report 2021-02-10
Principal Office Address Change 2020-03-22
Registered Agent name/address change 2020-03-22

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
2500.00
Total Face Value Of Loan:
2500.00
Date:
2020-09-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
28100.00
Total Face Value Of Loan:
28100.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,500
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,512.33
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $2,496
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State