Name: | APPRAISERS IN KENTUCKY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Oct 2014 (10 years ago) |
Organization Date: | 31 Oct 2014 (10 years ago) |
Last Annual Report: | 14 Aug 2024 (7 months ago) |
Managed By: | Members |
Organization Number: | 0901182 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41094 |
City: | Walton |
Primary County: | Boone County |
Principal Office: | 468 ROSEBUD CIRCLE, WALTON, KY 41094 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KENNETH R. CARROLL | Registered Agent |
Name | Role |
---|---|
KENNETH R CARROLL | Member |
Name | Role |
---|---|
LEGALZOOM.COM, INC. | Organizer |
Name | Action |
---|---|
TOTAL APPRAISAL PROCESSING, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-08-14 |
Annual Report | 2023-05-18 |
Annual Report | 2022-08-13 |
Amendment | 2022-02-16 |
Annual Report | 2021-02-12 |
Annual Report Amendment | 2020-12-03 |
Annual Report | 2020-07-01 |
Annual Report | 2019-08-07 |
Registered Agent name/address change | 2018-01-25 |
Principal Office Address Change | 2018-01-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5754778008 | 2020-06-29 | 0457 | PPP | 468 ROSEBUD CIR, WALTON, KY, 41094-7478 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State