Search icon

LREI Property Management, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LREI Property Management, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jan 2017 (9 years ago)
Organization Date: 09 Jan 2017 (9 years ago)
Last Annual Report: 26 Feb 2025 (5 months ago)
Managed By: Managers
Organization Number: 0972710
Number of Employees: Medium (20-99)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 815 ULRICH AVENUE, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

Registered Agent

Name Role
Clay Smith Registered Agent
CLAY W SMITH Registered Agent

Organizer

Name Role
Clay Smith Organizer

Manager

Name Role
Clay W Smith Manager

Assumed Names

Name Status Expiration Date
Louisville Real Estate Investments LLC Active 2029-06-25
LREI LLC Active 2029-05-07

Filings

Name File Date
Annual Report 2025-02-26
Certificate of Assumed Name 2024-06-25
Annual Report 2024-05-07
Registered Agent name/address change 2024-05-07
Certificate of Assumed Name 2024-05-07

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
2000.00
Total Face Value Of Loan:
2000.00
Date:
2020-05-02
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:
87930.00
Total Face Value Of Loan:
87930.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
190
Initial Approval Amount:
$87,930
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$89,035.87
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $87,930

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State