Search icon

TARTER REALTY, LLC

Company Details

Name: TARTER REALTY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Mar 2011 (14 years ago)
Organization Date: 07 Mar 2011 (14 years ago)
Last Annual Report: 21 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0786274
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 504 US 31-W BYPASS, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Organizer

Name Role
MARK D. ALCOTT Organizer

Member

Name Role
JOHN TARTER Member
DAVID TARTER Member

Registered Agent

Name Role
MARK D. ALCOTT Registered Agent

Assumed Names

Name Status Expiration Date
TARTER REALTY AND AUCTION COMPANY Inactive 2021-04-26

Filings

Name File Date
Annual Report 2024-04-21
Principal Office Address Change 2023-05-09
Annual Report 2023-05-09
Annual Report 2022-03-07
Annual Report 2021-04-02

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50291.32

Sources: Kentucky Secretary of State