Search icon

RealPam, LLC

Company Details

Name: RealPam, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jun 2017 (8 years ago)
Organization Date: 01 Jun 2017 (8 years ago)
Last Annual Report: 13 Apr 2025 (10 days ago)
Managed By: Members
Organization Number: 0987137
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 3210 Hillcreek Ct, Prospect, KY 40059
Place of Formation: KENTUCKY

Organizer

Name Role
Pamela Schiller Organizer

Member

Name Role
Pamela J Schiller Member

Registered Agent

Name Role
Pamela Schiller Registered Agent

Filings

Name File Date
Annual Report 2025-04-13
Annual Report 2024-04-04
Annual Report 2023-06-07
Annual Report 2022-06-29
Annual Report 2021-04-14
Annual Report 2020-04-01
Annual Report 2019-06-20
Annual Report 2018-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8265217207 2020-04-28 0457 PPP 3210 Hillcreed Ct, Prospect, KY, 40059-8169
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Prospect, OLDHAM, KY, 40059-8169
Project Congressional District KY-04
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19620.25
Forgiveness Paid Date 2020-12-11

Sources: Kentucky Secretary of State