Search icon

Master Keer Realty LLC

Company Details

Name: Master Keer Realty LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Apr 2018 (7 years ago)
Organization Date: 18 Apr 2018 (7 years ago)
Last Annual Report: 01 Jul 2024 (10 months ago)
Managed By: Managers
Organization Number: 1018286
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 1941 Bishop Lane suite 710, Buechel, KY 40218
Place of Formation: KENTUCKY

Registered Agent

Name Role
Papa Gueye Registered Agent

Manager

Name Role
papa n gueye Manager

Organizer

Name Role
Papa Gueye Organizer
papa gueye Organizer

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-06-05
Principal Office Address Change 2023-06-05
Annual Report 2023-06-05
Principal Office Address Change 2023-06-05
Annual Report 2023-06-05
Principal Office Address Change 2023-06-05
Annual Report 2022-04-04
Annual Report 2021-06-15
Annual Report 2020-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1839118010 2020-06-23 0457 PPP 2207 HEATHER LN, LOUISVILLE, KY, 40218-1032
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15107
Loan Approval Amount (current) 15107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40218-1032
Project Congressional District KY-03
Number of Employees 1
NAICS code 531210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15235.41
Forgiveness Paid Date 2021-04-27
4635248909 2021-04-29 0457 PPS 4517 BUFFLE WAY, LOUISVILLE, KY, 40218
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15107
Loan Approval Amount (current) 15107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40218
Project Congressional District KY-03
Number of Employees 1
NAICS code 531210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15203.1
Forgiveness Paid Date 2021-12-22

Sources: Kentucky Secretary of State