Search icon

STUART REAL ESTATE GROUP, LLC

Company Details

Name: STUART REAL ESTATE GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jul 2014 (11 years ago)
Organization Date: 09 Jul 2014 (11 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0891731
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 199 WESTWIND ROAD, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STUART REAL ESTATE GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 471295197 2024-05-08 STUART REAL ESTATE GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 624200
Sponsor’s telephone number 5024351218
Plan sponsor’s address 199 WESTWIND RD, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing STUART FLOWERS
Valid signature Filed with authorized/valid electronic signature
STUART REAL ESTATE GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 471295197 2023-09-13 STUART REAL ESTATE GROUP LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 624200
Sponsor’s telephone number 5024351218
Plan sponsor’s address 199 WESTWIND RD, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing STUART FLOWERS
Valid signature Filed with authorized/valid electronic signature
STUART REAL ESTATE GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 471295197 2023-04-11 STUART REAL ESTATE GROUP LLC 6
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 624200
Sponsor’s telephone number 5024351218
Plan sponsor’s address 199 WESTWIND RD, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2023-04-11
Name of individual signing STUART FLOWERS
Valid signature Filed with authorized/valid electronic signature
STUART REAL ESTATE GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 471295197 2022-05-04 STUART REAL ESTATE GROUP LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 624200
Sponsor’s telephone number 5024351218
Plan sponsor’s address 199 WESTWIND RD, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2022-05-04
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
STUART REAL ESTATE GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 471295197 2021-05-13 STUART REAL ESTATE GROUP LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 624200
Sponsor’s telephone number 5024351218
Plan sponsor’s address 199 WESTWIND RD, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2021-05-13
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
STUART REAL ESTATE GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 471295197 2020-07-06 STUART REAL ESTATE GROUP LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 624200
Sponsor’s telephone number 5024351218
Plan sponsor’s address 199 WESTWIND RD, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
STUART M. FLOWERS Registered Agent

Manager

Name Role
stuart morancy flowers Manager

Organizer

Name Role
WILLIAM O. FLOWERS II Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 234282 Registered Firm Branch Closed 2017-02-28 - - - -

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-20
Annual Report 2023-03-20
Annual Report 2022-03-16
Annual Report 2021-03-08
Annual Report 2020-02-26
Annual Report 2019-04-18
Annual Report 2018-04-20
Annual Report 2017-04-26
Annual Report 2016-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2536117708 2020-05-01 0457 PPP 199 WESTWIND RD, LOUISVILLE, KY, 40207
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41312
Loan Approval Amount (current) 41312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-0001
Project Congressional District KY-03
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41774.21
Forgiveness Paid Date 2021-06-17

Sources: Kentucky Secretary of State