Search icon

Perry Realtor Group, LLC

Company Details

Name: Perry Realtor Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Nov 2019 (5 years ago)
Organization Date: 13 Nov 2019 (5 years ago)
Last Annual Report: 12 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 1077554
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 1330 Overlook Ln, Bowling Green, KY 42103
Place of Formation: KENTUCKY

Registered Agent

Name Role
James Justin Perry Registered Agent

Manager

Name Role
James Justin Perry Manager

Organizer

Name Role
James Justin Perry Organizer

Filings

Name File Date
Annual Report 2024-04-12
Annual Report 2023-05-02
Annual Report 2022-05-18
Annual Report 2021-04-12
Annual Report 2020-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9691947004 2020-04-09 0457 PPP 1330 overlook ln, bowling green, KY, 42103-7812
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15900
Loan Approval Amount (current) 15900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27010
Servicing Lender Name Franklin Bank & Trust Company
Servicing Lender Address 317 N Main St, FRANKLIN, KY, 42134-1815
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address bowling green, WARREN, KY, 42103-7812
Project Congressional District KY-02
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27010
Originating Lender Name Franklin Bank & Trust Company
Originating Lender Address FRANKLIN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15997.61
Forgiveness Paid Date 2020-11-24

Sources: Kentucky Secretary of State