Search icon

ALICNA REALTY GROUP LLC

Company Details

Name: ALICNA REALTY GROUP LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jan 2018 (7 years ago)
Organization Date: 23 Jan 2018 (7 years ago)
Last Annual Report: 05 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 1008594
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 706 VANDERBILT DRIVE, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Member

Name Role
Scott Michael Alicna Member

Registered Agent

Name Role
SCOTT ALICNA Registered Agent

Organizer

Name Role
SCOTT ALICNA Organizer

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-03-27
Annual Report 2023-04-26
Annual Report 2022-06-24
Annual Report 2021-04-15
Annual Report 2020-02-20
Annual Report 2019-04-14
Articles of Organization (LLC) 2018-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8996297104 2020-04-15 0457 PPP 706 Vanderbilt Dr, ELIZABETHTOWN, KY, 42701-3188
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4851
Loan Approval Amount (current) 4851
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-3188
Project Congressional District KY-02
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4892.5
Forgiveness Paid Date 2021-02-24

Sources: Kentucky Secretary of State