Search icon

ACUITY NATIONAL REAL ESTATE SOLUTIONS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ACUITY NATIONAL REAL ESTATE SOLUTIONS, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 2011 (13 years ago)
Authority Date: 16 Dec 2011 (13 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 0807783
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 800 LILY CREEK RD, 102, LOUISVILLE, KY 40243
Place of Formation: DELAWARE

Manager

Name Role
Dennis L. Mattingly Manager
Shawn R. Freibert Manager

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
ACUITY NATIONAL TITLE & ESCROW LLC Old Name

Assumed Names

Name Status Expiration Date
ACUITY TITLE Expiring 2025-10-27
FREIBERT & MATTINGLY TITLE GROUP, LLC Inactive 2022-06-19

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-04-11
Annual Report 2022-05-12
Annual Report 2021-06-01
Certificate of Assumed Name 2020-10-27

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
127236.25
Total Face Value Of Loan:
127236.25

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127236.25
Current Approval Amount:
127236.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128093.79

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State