Search icon

KCH Realty, LLC

Company Details

Name: KCH Realty, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Feb 2018 (7 years ago)
Organization Date: 19 Feb 2018 (7 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1011709
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 115 N Broadway St, Georgetown, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
KRISTINE CASSATA Registered Agent
Kristine Hoskins Registered Agent

Organizer

Name Role
Kristine Hoskins Organizer

Member

Name Role
KRISTINE CASSATA Member

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-05-31
Annual Report 2022-06-13
Registered Agent name/address change 2021-09-26
Registered Agent name/address change 2021-09-26
Principal Office Address Change 2021-09-26
Annual Report 2021-08-20
Annual Report 2020-05-28
Annual Report 2019-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2364268401 2021-02-03 0457 PPS 146 Arbor Grove Cir, Georgetown, KY, 40324-7008
Loan Status Date 2021-10-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14275.42
Loan Approval Amount (current) 14275.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Georgetown, SCOTT, KY, 40324-7008
Project Congressional District KY-06
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14367.02
Forgiveness Paid Date 2021-09-29

Sources: Kentucky Secretary of State