Search icon

KRG Realty, LLC

Company Details

Name: KRG Realty, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 May 2018 (7 years ago)
Organization Date: 18 May 2018 (7 years ago)
Last Annual Report: 10 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 1021511
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: Po Box 1143, Versailles, KY 40383
Place of Formation: KENTUCKY

Registered Agent

Name Role
Stephen Marshall Registered Agent

Member

Name Role
Kenneth R Goff Member

Filings

Name File Date
Annual Report 2024-04-10
Annual Report 2023-06-05
Annual Report 2022-04-11
Annual Report 2021-06-24
Annual Report 2020-06-16
Annual Report 2019-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3335037401 2020-05-07 0457 PPP 480 Gaffey CT., VERSAILLES, KY, 40383
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13600
Loan Approval Amount (current) 13600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERSAILLES, WOODFORD, KY, 40383-0001
Project Congressional District KY-06
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13728.92
Forgiveness Paid Date 2021-04-23

Sources: Kentucky Secretary of State