Search icon

Radcliff Realty, LLC

Company Details

Name: Radcliff Realty, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Dec 2018 (6 years ago)
Organization Date: 13 Dec 2018 (6 years ago)
Last Annual Report: 14 May 2024 (a year ago)
Managed By: Members
Organization Number: 1041700
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10815 GOLDEN MAPLE PLACE, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RADCLIFF REALTY LLC CBS BENEFIT PLAN 2023 832815353 2024-12-30 RADCLIFF REALTY LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-10-01
Business code 531210
Sponsor’s telephone number 5024171946
Plan sponsor’s address 10815 GOLDEN MAPLE PLACE, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
RADCLIFF REALTY LLC CBS BENEFIT PLAN 2022 832815353 2023-12-27 RADCLIFF REALTY LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-10-01
Business code 531210
Sponsor’s telephone number 5024171946
Plan sponsor’s address 10815 GOLDEN MAPLE PLACE, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
RADCLIFF REALTY LLC CBS BENEFIT PLAN 2021 832815353 2022-12-29 RADCLIFF REALTY LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-10-01
Business code 531210
Sponsor’s telephone number 5024171946
Plan sponsor’s address 10815 GOLDEN MAPLE PLACE, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
RADCLIFF REALTY LLC CBS BENEFIT PLAN 2020 832815353 2021-12-14 RADCLIFF REALTY LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-10-01
Business code 531210
Sponsor’s telephone number 5024171946
Plan sponsor’s address 10815 GOLDEN MAPLE PLACE, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
SCOTT Patrick RADCLIFF Member

Registered Agent

Name Role
Scott Radcliff Registered Agent
SCOTT RADCLIFF Registered Agent

Organizer

Name Role
Scott Radcliff Organizer

Filings

Name File Date
Annual Report 2024-05-14
Annual Report 2023-08-08
Annual Report 2022-08-30
Annual Report 2021-07-08
Registered Agent name/address change 2020-03-19
Principal Office Address Change 2020-03-19
Annual Report 2020-03-19
Annual Report 2019-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2151967704 2020-05-01 0457 PPP 10815 GOLDEN MAPLE PL, LOUISVILLE, KY, 40223
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14337
Loan Approval Amount (current) 14337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40223-0001
Project Congressional District KY-03
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14598.49
Forgiveness Paid Date 2022-03-03

Sources: Kentucky Secretary of State