Search icon

Remington Real Estate LLC

Company Details

Name: Remington Real Estate LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jan 2017 (8 years ago)
Organization Date: 12 Jan 2017 (8 years ago)
Last Annual Report: 27 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0973126
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 1278 Campbell Ln, Bowling Green, KY 42104
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jordan Carter Registered Agent

Member

Name Role
Jordan M Carter Member

Organizer

Name Role
Jordan Carter Organizer

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-03-24
Annual Report 2023-03-28
Registered Agent name/address change 2023-03-28
Annual Report 2022-03-17
Annual Report 2021-02-17
Annual Report 2020-03-02
Annual Report 2019-03-26
Annual Report 2018-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8170717005 2020-04-08 0457 PPP 1122 LORD MURPHY WAY, BOWLING GREEN, KY, 42104-5539
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7767
Loan Approval Amount (current) 7767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOWLING GREEN, WARREN, KY, 42104-5539
Project Congressional District KY-02
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7820.94
Forgiveness Paid Date 2020-12-28

Sources: Kentucky Secretary of State