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 | 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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
Nicole Roof | Member |
Emilie Nicole Falconite Roof Transfer Trust | Member |
Angela Turner | Member |
Name | Role |
---|---|
J Duncan Pitchford | Organizer |
Name | Role |
---|---|
ANGELA TURNER | Registered Agent |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6075927001 | 2020-04-06 | 0457 | PPP | 2682 OLIVET CHURCH RD, PADUCAH, KY, 42001-9703 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State