Name: | GEORGETOWN SIGNATURE REAL ESTATE LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Aug 2015 (10 years ago) |
Organization Date: | 17 Aug 2015 (10 years ago) |
Last Annual Report: | 18 May 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0929711 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 307 S BROADWAY, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Elizabeth F Jones | Member |
Jennifer Fain | Member |
JOHN L LOGAN | Member |
Timothy J Fain | Member |
PATRICK R LEIGH | Member |
LEON COFFMAN, JR | Member |
ISHMEAL HOPKINS | Member |
Nancy Pursel | Member |
Name | Role |
---|---|
JOHN L. LOGAN | Registered Agent |
Name | Role |
---|---|
JOHN L LOGAN | Organizer |
Name | Status | Expiration Date |
---|---|---|
BLUEGRASS REAL ESTATE ALLIANCE | Inactive | 2020-08-28 |
Name | File Date |
---|---|
Annual Report | 2024-05-18 |
Annual Report | 2023-05-13 |
Registered Agent name/address change | 2023-05-13 |
Principal Office Address Change | 2022-03-22 |
Annual Report | 2022-03-22 |
Annual Report | 2021-08-18 |
Reinstatement Certificate of Existence | 2020-05-29 |
Reinstatement | 2020-05-29 |
Reinstatement Approval Letter Revenue | 2020-05-29 |
Administrative Dissolution | 2019-10-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6227697908 | 2020-06-16 | 0457 | PPP | 144 MAIN ST, GEORGETOWN, KY, 40324 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State