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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
3570.00
Total Face Value Of Loan:
3570.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3570
Current Approval Amount:
3570
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3596.21

Sources: Kentucky Secretary of State