Search icon

A-List Realty, LLC

Company Details

Name: A-List Realty, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Jan 2020 (5 years ago)
Organization Date: 06 Jan 2020 (5 years ago)
Last Annual Report: 14 May 2021 (4 years ago)
Managed By: Managers
Organization Number: 1082364
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 13417 Kristen Leigh Ct, Louisville, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
Noel M Harris Registered Agent

Manager

Name Role
Noel M Harris Manager

Organizer

Name Role
Noel M Harris Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1246477806 2020-05-01 0457 PPP 13417 KRISTEN LEIGH CT, LOUISVILLE, KY, 40299
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40299-0001
Project Congressional District KY-03
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17673.06
Forgiveness Paid Date 2021-05-04

Sources: Kentucky Secretary of State