Search icon

LEADERSHIP REALITY, LLC

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEADERSHIP REALITY CBS BENEFIT PLAN 2021 822457772 2022-12-29 LEADERSHIP REALITY 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 541600
Sponsor’s telephone number 5027677145
Plan sponsor’s address 1027 E BRECKINRIDGE, LOUISVILLE, KY, 40204

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
LEADERSHIP REALITY CBS BENEFIT PLAN 2020 822457772 2021-12-14 LEADERSHIP REALITY 1
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 541600
Sponsor’s telephone number 5027677145
Plan sponsor’s address 1027 E BRECKINRIDGE, LOUISVILLE, KY, 40204

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
DANIEL MONTGOMERY Organizer

Registered Agent

Name Role
VCT SERVICES LOUISVILLE LLC Registered Agent

Manager

Name Role
DANIEL MONTGOMERY Manager

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
Annual Report 2020-07-20
Annual Report 2019-06-17
Annual Report 2018-05-21
Articles of Organization 2017-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8142998301 2021-01-29 0457 PPS 1027 E Breckinridge St, Louisville, KY, 40204-1853
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30700
Loan Approval Amount (current) 30700
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40204-1853
Project Congressional District KY-03
Number of Employees 1
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 30988.5
Forgiveness Paid Date 2022-01-18
9325967010 2020-04-09 0457 PPP 1027 BRECKINRIDGE ST, LOUISVILLE, KY, 40204-1853
Loan Status Date 2022-12-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30700
Loan Approval Amount (current) 30700
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40204-1853
Project Congressional District KY-03
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20986.92
Forgiveness Paid Date 2021-03-11

Sources: Kentucky Secretary of State