Search icon

CHAD MONTGOMERY REALTOR, LLC

Company Details

Name: CHAD MONTGOMERY REALTOR, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Jan 2018 (7 years ago)
Organization Date: 23 Jan 2018 (7 years ago)
Last Annual Report: 17 Aug 2022 (3 years ago)
Managed By: Members
Organization Number: 1008692
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 4000 NEWTOWN PIKE, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Member

Name Role
Charles Montgomery Member

Registered Agent

Name Role
THOMAS PAVLIK Registered Agent

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-08-17
Registered Agent name/address change 2022-05-26
Annual Report 2021-05-05
Annual Report 2020-01-30
Registered Agent name/address change 2019-06-19
Principal Office Address Change 2019-06-19
Annual Report 2019-01-29
Annual Report 2018-02-06
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
9873797106 2020-04-15 0457 PPP 4000 NEWTOWN PIKE, GEORGETOWN, KY, 40324-9600
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-9600
Project Congressional District KY-06
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20899.96
Forgiveness Paid Date 2020-10-13
1372708506 2021-02-18 0457 PPS 4000 Newtown Pike, Georgetown, KY, 40324-9600
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18200
Loan Approval Amount (current) 18200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Georgetown, SCOTT, KY, 40324-9600
Project Congressional District KY-06
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18290.49
Forgiveness Paid Date 2021-08-23

Sources: Kentucky Secretary of State