Search icon

Agency Select Real Estate, LLC

Company Details

Name: Agency Select Real Estate, 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: 22 May 2024 (9 months ago)
Managed By: Managers
Organization Number: 0987150
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 56 Osage Trl, Louisville, KY 40245
Place of Formation: KENTUCKY

Manager

Name Role
Mason Alexander Smith Manager

Organizer

Name Role
Mason A Smith Organizer

Registered Agent

Name Role
Mason A Smith Registered Agent

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-03-21
Annual Report 2022-03-08
Annual Report 2021-03-30
Annual Report 2020-06-30
Annual Report 2019-05-21
Annual Report 2018-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5172348901 2021-04-29 0457 PPS 56 Osage Trl, Louisville, KY, 40245-7018
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15517
Loan Approval Amount (current) 15517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, SHELBY, KY, 40245-7018
Project Congressional District KY-04
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15549.76
Forgiveness Paid Date 2021-07-21

Sources: Kentucky Secretary of State