Search icon

WALLACE REAL ESTATE LLC

Company Details

Name: WALLACE REAL ESTATE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Apr 2017 (8 years ago)
Organization Date: 01 Apr 2017 (8 years ago)
Last Annual Report: 07 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0980445
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4808 HOLMHURST WAY, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Registered Agent

Name Role
JENNIFER WALLACE Registered Agent

Member

Name Role
JENNIFER WALLACE Member

Organizer

Name Role
JENNIFER WALLACE Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 232672 Registered Firm Branch Closed - - - - -
Department of Professional Licensing 233070 Registered Firm Branch Closed 2017-02-27 - - - -

Assumed Names

Name Status Expiration Date
BLUEGRASS HOME TEAM Inactive 2022-03-23

Filings

Name File Date
Annual Report 2025-03-07
Annual Report 2024-03-06
Annual Report 2023-03-02
Annual Report 2022-03-28
Annual Report 2021-05-10
Annual Report 2020-03-06
Annual Report 2019-03-25
Annual Report 2018-02-26
Articles of Organization (LLC) 2017-03-23
Certificate of Assumed Name 2017-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1041768508 2021-02-18 0457 PPS 4808 Holmhurst Way, Lexington, KY, 40515-1193
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13250
Loan Approval Amount (current) 13250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40515-1193
Project Congressional District KY-06
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 13315.88
Forgiveness Paid Date 2021-08-18
7279267207 2020-04-28 0457 PPP 4808 HOLMHURST WAY, LEXINGTON, KY, 40515-1193
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12600
Loan Approval Amount (current) 12600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40515-1193
Project Congressional District KY-06
Number of Employees 1
NAICS code 324110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 12693.1
Forgiveness Paid Date 2021-01-26

Sources: Kentucky Secretary of State