Search icon

Finely Crafted Realty LLC

Company Details

Name: Finely Crafted Realty LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jan 2016 (9 years ago)
Organization Date: 20 Jan 2016 (9 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0942017
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 1700 Grand Villa Dr., LaGrange, KY 40031
Place of Formation: KENTUCKY

Registered Agent

Name Role
Samantha George Greer Registered Agent

Manager

Name Role
Samantha George Greer Manager

Organizer

Name Role
Samantha George Greer Organizer

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-21
Annual Report 2023-04-03
Annual Report 2022-05-17
Annual Report 2021-06-09
Annual Report 2020-06-01
Annual Report 2019-06-17
Annual Report 2018-06-08
Annual Report 2017-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5046247103 2020-04-13 0457 PPP 1700 Grand Villa Drive, LA GRANGE, KY, 40031-8956
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26867
Servicing Lender Name First National Bank of Kentucky
Servicing Lender Address 604 Highland Ave, CARROLLTON, KY, 41008-1034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LA GRANGE, OLDHAM, KY, 40031-8956
Project Congressional District KY-04
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26867
Originating Lender Name First National Bank of Kentucky
Originating Lender Address CARROLLTON, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20125.56
Forgiveness Paid Date 2020-12-04

Sources: Kentucky Secretary of State