Search icon

Reformers Properties, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Reformers Properties, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 May 2011 (14 years ago)
Organization Date: 12 May 2011 (14 years ago)
Last Annual Report: 02 Jan 2024 (a year ago)
Managed By: Managers
Organization Number: 0791490
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 946 BURNING SPRINGS CIRCLE, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Manager

Name Role
Brennen H Searcy Manager

Organizer

Name Role
Hollis Searcy Organizer

Registered Agent

Name Role
Brennen Searcy Registered Agent

Filings

Name File Date
Reinstatement Certificate of Existence 2024-01-02
Registered Agent name/address change 2024-01-02
Reinstatement Approval Letter Revenue 2024-01-02
Reinstatement 2024-01-02
Administrative Dissolution 2023-10-04

USAspending Awards / Financial Assistance

Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-26
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:
9100.00
Total Face Value Of Loan:
9100.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State