Search icon

Chris Mitchell Real Estate LLC

Company Details

Name: Chris Mitchell Real Estate LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jan 2020 (5 years ago)
Organization Date: 03 Jan 2020 (5 years ago)
Last Annual Report: 14 May 2024 (a year ago)
Managed By: Members
Organization Number: 1082191
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1999 RICHMOND ROAD, SUITE 400, Lexington, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
Julie Harris Registered Agent

Member

Name Role
Christopher Mitchell Member

Organizer

Name Role
Christopher Mitchell Organizer

Filings

Name File Date
Annual Report 2024-05-14
Annual Report 2023-05-08
Annual Report 2022-02-16
Annual Report 2021-06-25
Principal Office Address Change 2020-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8645048300 2021-01-29 0457 PPP 1999 Richmond Rd Ste 400, Lexington, KY, 40502-1200
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4390
Loan Approval Amount (current) 4390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40502-1200
Project Congressional District KY-06
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4404.79
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State