Search icon

TERESA WALLACE REALTOR, LLC

Company Details

Name: TERESA WALLACE REALTOR, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Oct 2012 (12 years ago)
Organization Date: 30 Oct 2012 (12 years ago)
Last Annual Report: 18 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0841659
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 6920 CHARTWELL CT, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Registered Agent

Name Role
TERESA WALLACE Registered Agent

Member

Name Role
Teresa Marie Wallace Member

Organizer

Name Role
Teresa Wallace Organizer

Former Company Names

Name Action
Restore Health & Wellness, LLC Old Name

Filings

Name File Date
Annual Report 2024-03-18
Annual Report 2023-08-31
Annual Report 2022-08-05
Reinstatement Certificate of Existence 2022-01-20
Reinstatement 2022-01-20
Reinstatement Approval Letter Revenue 2022-01-20
Administrative Dissolution 2021-10-19
Registered Agent name/address change 2020-04-23
Principal Office Address Change 2020-04-23
Annual Report 2020-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8156577701 2020-05-01 0457 PPP 9911 SHELBYVILLE RD, LOUISVILLE, KY, 40223
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11294
Loan Approval Amount (current) 11294
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-0001
Project Congressional District KY-03
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11454
Forgiveness Paid Date 2021-09-28

Sources: Kentucky Secretary of State