Search icon

Show Place Realty, Inc.

Company Details

Name: Show Place Realty, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Aug 2015 (10 years ago)
Organization Date: 28 Aug 2015 (10 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Organization Number: 0930817
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 183 SOUTH MAIN STREET, VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
MICHAEL LAWSON President

Treasurer

Name Role
BRAD LAWSON Treasurer

Incorporator

Name Role
MICHAEL LAWSON Incorporator

Registered Agent

Name Role
MICHAEL LAWSON Registered Agent

Director

Name Role
MICHAEL LAWSON Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 233056 Registered Firm Branch Closed 2017-02-23 - - - -

Assumed Names

Name Status Expiration Date
SHOW PLACE MANAGEMENT Active 2029-02-01
ERA SHOW PLACE REALTY Inactive 2022-02-01

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-21
Certificate of Assumed Name 2024-02-01
Annual Report 2023-05-05
Annual Report 2022-05-19

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23978.22
Total Face Value Of Loan:
23978.22

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23978.22
Current Approval Amount:
23978.22
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Sources: Kentucky Secretary of State