Search icon

Lake Cumberland Real Estate Professionals, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Lake Cumberland Real Estate Professionals, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Aug 2016 (9 years ago)
Organization Date: 04 Aug 2016 (9 years ago)
Last Annual Report: 11 Mar 2025 (4 months ago)
Organization Number: 0959295
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42544
City: Nancy, Cains Store, Faubush, Ingle, Jabez, Naom...
Primary County: Pulaski County
Principal Office: 1036 PRATHER DR., NANCY, KY 42544
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
NELSON WEAVER, INC. Registered Agent
Nelson Weaver Registered Agent

Director

Name Role
Nelson Weaver Director

Incorporator

Name Role
Nelson Weaver Incorporator

President

Name Role
Nelson Weaver President

Assumed Names

Name Status Expiration Date
KELLER WILLIAMS BLUEGRASS REALTY - LAKE CUMBERLAND Active 2027-12-09

Filings

Name File Date
Annual Report 2025-03-11
Annual Report 2024-08-02
Annual Report 2023-03-28
Certificate of Assumed Name 2022-12-09
Annual Report 2022-07-14

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
35500.00
Total Face Value Of Loan:
35500.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$35,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$35,713
Servicing Lender:
The Citizens National Bank of Somerset
Use of Proceeds:
Payroll: $28,403.13
Utilities: $1,000
Rent: $1,600
Healthcare: $4496.87

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State