Search icon

Falconite Real Estate Holdings, LLC

Company Details

Name: Falconite Real Estate Holdings, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Feb 2013 (12 years ago)
Organization Date: 05 Feb 2013 (12 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0849086
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 156 Bleich Road, Suite 103, PADUCAH, PADUCAH, KY 42003
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CN96NBBSJ6K1 2024-10-09 156 BLEICH RD STE 103, PADUCAH, KY, 42003, 8716, USA 156 BLEICH ROAD SUITE 103, PADUCAH, KY, 42003, USA

Business Information

Division Number FALCONITE
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-10-11
Initial Registration Date 2014-03-31
Entity Start Date 2013-04-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANGELA M TURNER
Role BOOKKEEPER
Address 2690 OLIVET CHURCH ROAD, PADUCAH, KY, 42001, USA
Government Business
Title PRIMARY POC
Name ANGELA M TURNER
Role BOOKKEEPER
Address 156 BLEICH ROAD SUITE 103, PADUCAH, KY, 42003, USA
Past Performance Information not Available

Member

Name Role
Nicole Roof Member
Emilie Nicole Falconite Roof Transfer Trust Member
Angela Turner Member

Organizer

Name Role
J Duncan Pitchford Organizer

Registered Agent

Name Role
ANGELA TURNER Registered Agent

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-08-05
Registered Agent name/address change 2023-03-14
Principal Office Address Change 2023-03-14
Annual Report 2023-03-14
Annual Report 2022-03-07
Annual Report 2021-02-23
Principal Office Address Change 2020-02-18
Annual Report 2020-02-18
Registered Agent name/address change 2020-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6982518301 2021-01-27 0457 PPS 2682 Olivet Church Rd, Paducah, KY, 42001-9703
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57552
Loan Approval Amount (current) 57552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Paducah, MCCRACKEN, KY, 42001-9703
Project Congressional District KY-01
Number of Employees 3
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 57815.32
Forgiveness Paid Date 2021-07-21
6075927001 2020-04-06 0457 PPP 2682 OLIVET CHURCH RD, PADUCAH, KY, 42001-9703
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66900
Loan Approval Amount (current) 66900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42001-9703
Project Congressional District KY-01
Number of Employees 4
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 67270.24
Forgiveness Paid Date 2020-11-05

Sources: Kentucky Secretary of State