Name: | REALTY WORLD DOWELL AND ASSOCIATES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Oct 2017 (7 years ago) |
Organization Date: | 30 Oct 2017 (7 years ago) |
Last Annual Report: | 16 Dec 2024 (4 months ago) |
Managed By: | Members |
Organization Number: | 1001006 |
Industry: | Depository Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 42503 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | 408 BOGLE STREET, SOMERSET, KY 42503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEVEN DOWELL | Member |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Registered Agent |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2024-12-16 |
Reinstatement | 2024-12-16 |
Reinstatement Certificate of Existence | 2024-12-16 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-03-20 |
Principal Office Address Change | 2022-03-09 |
Annual Report | 2022-03-09 |
Annual Report | 2021-05-14 |
Principal Office Address Change | 2020-03-20 |
Annual Report | 2020-03-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6236997405 | 2020-05-14 | 0457 | PPP | 110 RICHIE LN SUITE A, SOMERSET, KY, 42503-6128 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State