Name: | Lane Thomas Real Estate, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Feb 2016 (9 years ago) |
Organization Date: | 22 Feb 2016 (9 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0945028 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 4810 WESTPORT RD, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MITCHELL L THOMAS | Registered Agent |
Mitchell L Thomas | Registered Agent |
Name | Role |
---|---|
Mitchell L Thomas | Organizer |
Name | Role |
---|---|
Mitchell Lane Thomas | Manager |
Name | Status | Expiration Date |
---|---|---|
LANE THOMAS | Inactive | 2021-03-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Certificate of Assumed Name | 2025-01-22 |
Annual Report | 2024-03-21 |
Annual Report | 2023-03-30 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-17 |
Annual Report | 2020-03-03 |
Annual Report | 2019-04-25 |
Annual Report | 2018-05-09 |
Registered Agent name/address change | 2018-05-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3138258503 | 2021-02-23 | 0457 | PPS | 4810 Westport Rd, Louisville, KY, 40222-4157 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9151267109 | 2020-04-15 | 0457 | PPP | 4810 WESTPORT RD, LOUISVILLE, KY, 40222-4157 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State