Search icon

DAVENPORT REAL ESTATE LLC

Company Details

Name: DAVENPORT REAL ESTATE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 May 2018 (7 years ago)
Organization Date: 01 Jun 2018 (7 years ago)
Last Annual Report: 13 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 1021177
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 6246 SCALE ROAD, 6246 SCALE ROAD, BENTON, BENTON, KY 42025
Place of Formation: KENTUCKY

Registered Agent

Name Role
ENCOMPASS PLLC Registered Agent

Member

Name Role
Rebecca E Davenport Member

Organizer

Name Role
REBECCA DAVENPORT Organizer

Filings

Name File Date
Annual Report 2024-08-13
Annual Report 2024-08-13
Annual Report 2023-03-07
Annual Report 2022-05-20
Principal Office Address Change 2021-05-24
Annual Report 2021-05-24
Annual Report 2020-08-19
Annual Report 2019-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6482408405 2021-02-10 0457 PPP 208 Berwick Ln, Benton, KY, 42025-6872
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24342
Servicing Lender Name First Financial Bank, National Association
Servicing Lender Address One First Financial Plaza, TERRE HAUTE, IN, 47807-3226
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Benton, MARSHALL, KY, 42025-6872
Project Congressional District KY-01
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 24342
Originating Lender Name First Financial Bank, National Association
Originating Lender Address TERRE HAUTE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10053.89
Forgiveness Paid Date 2021-08-25

Sources: Kentucky Secretary of State