Search icon

GRT Real Estate, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GRT Real Estate, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Apr 2016 (9 years ago)
Organization Date: 08 Apr 2016 (9 years ago)
Last Annual Report: 18 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0949502
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 54 BURNEY LN, FORT THOMAS, KY 41075
Place of Formation: KENTUCKY

Registered Agent

Name Role
ADAM D ROSENHAGEN Registered Agent
Adam D Rosenhagen Registered Agent

Organizer

Name Role
Robert C Hassman Jr Organizer

Member

Name Role
ADAM ROSENHAGEN Member

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-04-16
Annual Report 2023-06-05
Annual Report 2022-03-15
Principal Office Address Change 2022-03-15

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
20670.00
Total Face Value Of Loan:
20670.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,670
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,935.6
Servicing Lender:
WesBanco Bank, Inc.
Use of Proceeds:
Payroll: $20,670

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State