Search icon

Tree Star Realty Professionals LLC

Company Details

Name: Tree Star Realty Professionals LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 May 2016 (9 years ago)
Organization Date: 17 May 2016 (9 years ago)
Last Annual Report: 11 Jun 2021 (4 years ago)
Managed By: Members
Organization Number: 0952798
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 2 Clore Ct, Henderson, KY 42420
Place of Formation: KENTUCKY

Registered Agent

Name Role
FULLER TAX AND ACCOUNTING SERVICES Registered Agent
Elizabeth Goeltz Registered Agent

Organizer

Name Role
Donna Phillips Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Registered Agent name/address change 2022-07-12
Agent Resignation 2022-05-26
Annual Report 2021-06-11
Annual Report 2020-05-21
Annual Report 2019-05-13
Annual Report 2018-06-01
Annual Report 2017-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1122147200 2020-04-15 0457 PPP 2 CLORE CT, HENDERSON, KY, 42420-3926
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3570
Loan Approval Amount (current) 3570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HENDERSON, HENDERSON, KY, 42420-3926
Project Congressional District KY-01
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3596.21
Forgiveness Paid Date 2021-01-14

Sources: Kentucky Secretary of State