Search icon

Jaime Abell Real Estate, LLC

Company Details

Name: Jaime Abell Real Estate, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Apr 2017 (8 years ago)
Organization Date: 19 Apr 2017 (8 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0983091
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42027
City: Boaz
Primary County: Graves County
Principal Office: 235 Duffy Rd, Boaz, KY 42027
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jaime Abell Registered Agent

Organizer

Name Role
Jaime Abell Organizer

Member

Name Role
Jaime Abell Member

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-25
Annual Report 2023-03-20
Annual Report Amendment 2022-06-27
Annual Report 2022-05-16
Annual Report 2021-04-20
Annual Report 2020-02-26
Annual Report 2019-04-07
Annual Report 2018-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6717527209 2020-04-28 0457 PPP 235 DUFFY RD, BOAZ, KY, 42027-8467
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16700
Loan Approval Amount (current) 16700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 66905
Servicing Lender Name Security Bank and Trust Company
Servicing Lender Address 210 W Washington St, PARIS, TN, 38242-4013
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOAZ, GRAVES, KY, 42027-8467
Project Congressional District KY-01
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 66905
Originating Lender Name Security Bank and Trust Company
Originating Lender Address PARIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16796.02
Forgiveness Paid Date 2020-11-24

Sources: Kentucky Secretary of State