Search icon

SCHEMPP REALTY AND MANAGEMENT, INC.

Company Details

Name: SCHEMPP REALTY AND MANAGEMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Mar 2014 (11 years ago)
Organization Date: 20 Mar 2014 (11 years ago)
Last Annual Report: 13 Jun 2024 (a year ago)
Organization Number: 0882551
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1228 E. BRECKENRIDGE STREET, Suite 8, PO Box 4777, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CARROLL SCHEMPP Registered Agent

Incorporator

Name Role
JOHN J. BLEIDT Incorporator

Secretary

Name Role
Carroll Schempp Secretary

Director

Name Role
Carroll Schempp Director

Filings

Name File Date
Principal Office Address Change 2024-06-13
Annual Report 2024-06-13
Registered Agent name/address change 2023-06-28
Principal Office Address Change 2023-06-28
Annual Report 2023-06-28

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62275
Current Approval Amount:
62275
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
63299.08
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62275
Current Approval Amount:
62275
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
63200.48

Sources: Kentucky Secretary of State