Search icon

Home Page Realty, LLC

Company Details

Name: Home Page Realty, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Oct 2015 (10 years ago)
Organization Date: 16 Oct 2015 (10 years ago)
Managed By: Members
Organization Number: 0934758
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 324 E MAIN ST UNIT 211, Louisville, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
Bingha, Greenebaum, Doll LLP Registered Agent

Organizer

Name Role
George N Barrett Organizer

Filings

Name File Date
Dissolution 2015-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6358647109 2020-04-14 0457 PPP 4050 Westport Road, LOUISVILLE, KY, 40207-3102
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46182
Loan Approval Amount (current) 46182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-3102
Project Congressional District KY-03
Number of Employees 7
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46468.07
Forgiveness Paid Date 2020-12-02

Sources: Kentucky Secretary of State