Search icon

PRG INVESTMENTS, LLC

Company Details

Name: PRG INVESTMENTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jan 2018 (7 years ago)
Organization Date: 01 Jan 2018 (7 years ago)
Last Annual Report: 20 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 1006075
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1757 FRANKFORT AVENUE, STE 102, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Registered Agent

Name Role
FRED SUTTERLIN Registered Agent

Manager

Name Role
Reed Weinberg Manager

Member

Name Role
Fred Sutterlin Member

Organizer

Name Role
EDWARD B. WEINBERG Organizer

Assumed Names

Name Status Expiration Date
PRG COMMERCIAL PROPERTY ADVISORS Inactive 2023-01-01

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-06
Annual Report 2023-03-24
Registered Agent name/address change 2023-03-21
Certificate of Assumed Name 2023-03-17

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
7100.00
Total Face Value Of Loan:
7100.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7100
Current Approval Amount:
7100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7152.46

Sources: Kentucky Secretary of State