Search icon

REBUILT OFFERS, LLC

Headquarter

Company Details

Name: REBUILT OFFERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Aug 2018 (7 years ago)
Organization Date: 27 Aug 2018 (7 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 1031302
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 15 Century Blvd , Suit 307, Nashville, TN 37214
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of REBUILT OFFERS, LLC, ALABAMA 000-873-279 ALABAMA
Headquarter of REBUILT OFFERS, LLC, ALABAMA 001-042-908 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REBUILT REALTY 401K PLAN 2022 831924087 2023-07-27 REBUILT REALTY, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-01
Business code 531210
Sponsor’s telephone number 8595235635
Plan sponsor’s address 817 WINCHESTER RD.,, SUITE 130, LEXINGTON, KY, 40505

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing THOMAS SCOTT PENNEBAKER
Valid signature Filed with authorized/valid electronic signature
REBUILT REALTY 401K PLAN 2021 831924087 2022-06-13 REBUILT REALTY, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-01
Business code 424920
Sponsor’s telephone number 8595235635
Plan sponsor’s address 817 WINCHESTER RD., STE. 150, LEXINGTON, KY, 40505

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing THOMAS SCOTT PENNEBAKER
Valid signature Filed with authorized/valid electronic signature
REBUILT REALTY 401K PLAN 2020 831924087 2021-06-28 REBUILT REALTY, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-01
Business code 424920
Sponsor’s telephone number 8595235635
Plan sponsor’s address 817 WINCHESTER RD, SUITE 130, LEXINGTON, KY, 40505

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing THOMAS SCOTT PENNEBAKER
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Brandon Matthew Devlin Member
Thomas Scott Pennebaker Member
Albert Charles Young Member

Manager

Name Role
Thomas Scott Pennebaker Manager

Organizer

Name Role
T. SCOTT PENNEBAKER Organizer

Registered Agent

Name Role
THOMAS SCOTT PENNEBAKER Registered Agent

Former Company Names

Name Action
REBUILT REALTY LLC Old Name

Assumed Names

Name Status Expiration Date
REBUILT INVESTMENTS Inactive 2025-02-04

Filings

Name File Date
Annual Report 2024-03-25
Registered Agent name/address change 2023-08-05
Principal Office Address Change 2023-08-05
Annual Report 2023-05-05
Amendment 2022-09-01
Annual Report 2022-03-07
Annual Report 2021-02-12
Annual Report 2020-02-17
Certificate of Assumed Name 2020-02-04
Annual Report 2019-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5865087009 2020-04-06 0457 PPP 817 WINCHESTER RD SUITE 130, LEXINGTON, KY, 40505-3730
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70200
Loan Approval Amount (current) 70200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40505-3730
Project Congressional District KY-06
Number of Employees 7
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70915.46
Forgiveness Paid Date 2021-04-23

Sources: Kentucky Secretary of State