Search icon

BUCKLEY REAL ESTATE LLC

Company Details

Name: BUCKLEY REAL ESTATE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Oct 2017 (8 years ago)
Organization Date: 13 Oct 2017 (8 years ago)
Last Annual Report: 17 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0999489
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 297 BUTTERMILK PIKE, FT MITCHELL, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
RONALD L BUCKLEY Registered Agent

Member

Name Role
Ronald L. Buckley Member

Organizer

Name Role
JOHN D WILSON Organizer

Filings

Name File Date
Annual Report 2024-04-17
Annual Report 2023-03-25
Registered Agent name/address change 2022-03-16
Annual Report 2022-03-07
Annual Report 2021-02-15
Principal Office Address Change 2021-02-11
Annual Report 2020-05-07
Annual Report 2019-06-11
Annual Report 2018-05-09
Registered Agent name/address change 2018-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1291907302 2020-04-28 0457 PPP 1143 RIVERMEADE DR, HEBRON, KY, 41048-7308
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15650
Loan Approval Amount (current) 15650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HEBRON, BOONE, KY, 41048-7308
Project Congressional District KY-04
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15796.21
Forgiveness Paid Date 2021-04-08

Sources: Kentucky Secretary of State