Search icon

The Realtor's Choice Professional Moving, LLC

Company Details

Name: The Realtor's Choice Professional Moving, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Dec 2019 (5 years ago)
Organization Date: 03 Dec 2019 (5 years ago)
Last Annual Report: 13 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 1079280
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: 4008 Oakridge Dr, Crestwood, KY 40014
Place of Formation: KENTUCKY

Organizer

Name Role
David Carrillo Organizer
Garrett Ackles Organizer

Registered Agent

Name Role
Garrett Ackles Registered Agent

Member

Name Role
William G Ackles Member

Filings

Name File Date
Annual Report 2024-08-13
Annual Report 2023-09-23
Annual Report 2022-06-29
Annual Report 2021-10-11
Annual Report 2020-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5900338004 2020-06-29 0457 PPP 4008 OAKRIDGE DR, CRESTWOOD, KY, 40014-9678
Loan Status Date 2020-07-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6458.32
Loan Approval Amount (current) 6458.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27035
Servicing Lender Name Peoples Bank
Servicing Lender Address 265 Old Springfield Rd, LEBANON, KY, 40033-9176
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CRESTWOOD, OLDHAM, KY, 40014-9678
Project Congressional District KY-04
Number of Employees 2
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 27035
Originating Lender Name Peoples Bank
Originating Lender Address LEBANON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6536.9
Forgiveness Paid Date 2021-09-27

Sources: Kentucky Secretary of State