Search icon

REAL Good Group, LLC

Company Details

Name: REAL Good Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 2018 (7 years ago)
Organization Date: 04 Jan 2018 (7 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 1006709
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2201 Regency Road, Suite 701, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
Joseph Williams Registered Agent
Stanton L Cave Registered Agent

Manager

Name Role
Joseph Williams Manager
J Christian Moore Manager

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 981194 Agent - Personal Lines Denied - - - - -
Department of Insurance DOI ID 981194 Agent - Life Inactive 2018-01-10 - 2024-03-31 - -
Department of Insurance DOI ID 981194 Agent - Health Inactive 2018-01-10 - 2024-03-31 - -
Department of Insurance DOI ID 981194 Agent - Casualty Inactive 2018-01-10 - 2024-03-31 - -
Department of Insurance DOI ID 981194 Agent - Property Inactive 2018-01-10 - 2024-03-31 - -

Assumed Names

Name Status Expiration Date
REAL INSURANCE AGENCY Inactive 2023-02-14

Filings

Name File Date
Annual Report 2024-03-25
Registered Agent name/address change 2024-03-25
Annual Report 2023-05-24
Registered Agent name/address change 2023-05-24
Principal Office Address Change 2023-05-24
Annual Report 2022-06-24
Amendment 2022-02-18
Registered Agent name/address change 2021-09-14
Annual Report 2021-04-15
Annual Report 2020-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7589397010 2020-04-07 0457 PPP 2201 REGENCY RD Suite 701, LEXINGTON, KY, 40503-2303
Loan Status Date 2021-03-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95915
Loan Approval Amount (current) 95915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-2303
Project Congressional District KY-06
Number of Employees 8
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96816.34
Forgiveness Paid Date 2021-03-26

Sources: Kentucky Secretary of State