Search icon

LEADERSHIP REALITY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LEADERSHIP REALITY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Aug 2017 (8 years ago)
Organization Date: 09 Aug 2017 (8 years ago)
Last Annual Report: 08 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0993405
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1027 E. BRECKINRIDGE STREET, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Organizer

Name Role
DANIEL MONTGOMERY Organizer

Registered Agent

Name Role
VCT SERVICES LOUISVILLE LLC Registered Agent

Manager

Name Role
DANIEL MONTGOMERY Manager

Form 5500 Series

Employer Identification Number (EIN):
822457772
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-03-08
Annual Report 2023-08-08
Principal Office Address Change 2023-08-08
Annual Report 2022-06-30
Annual Report 2021-04-19

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30700.00
Total Face Value Of Loan:
30700.00
Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30700.00
Total Face Value Of Loan:
30700.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30700
Current Approval Amount:
30700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
30988.5
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30700
Current Approval Amount:
30700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
20986.92

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State