Search icon

ADVANTAGE REALTY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ADVANTAGE REALTY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Apr 2018 (7 years ago)
Organization Date: 07 Apr 2018 (7 years ago)
Last Annual Report: 10 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 1017232
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 911 N Main St, London, KY 40741
Place of Formation: KENTUCKY

Member

Name Role
Stephen Robinson Member

Registered Agent

Name Role
Stephen Robinson Registered Agent

Organizer

Name Role
Stephen Robinson Organizer

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
STEPHEN ROBINSON
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Veteran
User ID:
P3262458
Trade Name:
CENTURY 21 ADVANTAGE REALTY

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 234420 Registered Firm Branch Closed 2017-03-23 - - - -

Former Company Names

Name Action
CENTURY 21 ADVANTAGE REALTY, LLC Old Name
Century 21 Advantage Realty, A Robinson Company LLC Old Name

Assumed Names

Name Status Expiration Date
CENTURY 21 ADVANTAGE REALTY Inactive 2024-02-18
CENTURY 21 ADVANTAGE REALTY, LLC Inactive 2024-02-13

Filings

Name File Date
Annual Report 2025-03-10
Certificate of Assumed Name 2024-09-19
Annual Report 2024-04-12
Annual Report 2023-06-02
Annual Report 2022-03-12

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8500
Current Approval Amount:
8500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8577.78

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State