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

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

Form 5500 Series

Employer Identification Number (EIN):
832815353
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14337.00
Total Face Value Of Loan:
14337.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14337
Current Approval Amount:
14337
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14598.49

Sources: Kentucky Secretary of State