Search icon

MINT Real Estate Group, LLC

Company Details

Name: MINT Real Estate Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 2016 (9 years ago)
Organization Date: 28 Mar 2016 (9 years ago)
Last Annual Report: 04 Apr 2025 (16 days ago)
Managed By: Members
Organization Number: 0948393
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 3214 COLLEGE DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
KEVIN PEAK Registered Agent
Kevin Peak Registered Agent

Member

Name Role
Kevin Charles Peak Member
Laura Ashley Peak Member

Organizer

Name Role
Kevin Peak Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 264643 Registered Firm Branch Closed 2020-06-24 - - - -

Filings

Name File Date
Annual Report 2025-04-04
Annual Report 2024-03-23
Annual Report 2023-06-26
Annual Report 2022-06-07
Registered Agent name/address change 2022-06-07
Annual Report 2021-04-26
Principal Office Address Change 2021-04-26
Annual Report 2020-04-25
Annual Report 2019-04-26
Registered Agent name/address change 2019-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8222277007 2020-04-08 0457 PPP 13115 AIKEN RD, LOUISVILLE, KY, 40223-4747
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-4747
Project Congressional District KY-03
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20660.58
Forgiveness Paid Date 2021-01-25
7453698406 2021-02-12 0457 PPS 13517 Riggs Lake Ln, Louisville, KY, 40299-6252
Loan Status Date 2021-04-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20696.92
Loan Approval Amount (current) 20696.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27035
Servicing Lender Name Peoples Bank
Servicing Lender Address 265 Old Springfield Rd, LEBANON, KY, 40033-9176
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-6252
Project Congressional District KY-03
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27035
Originating Lender Name Peoples Bank
Originating Lender Address LEBANON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20815.35
Forgiveness Paid Date 2021-09-17

Sources: Kentucky Secretary of State