Search icon

KY Shines Realtors LLC

Company Details

Name: KY Shines Realtors LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jan 2020 (5 years ago)
Organization Date: 06 Jan 2020 (5 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1082488
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 4221 Evergreen Dr, Lexington, KY 40513
Place of Formation: KENTUCKY

Registered Agent

Name Role
Charles L Beighle Registered Agent

Member

Name Role
Charles L Beighle Member

Organizer

Name Role
Charles L Beighle Organizer

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-07-03
Annual Report 2022-06-07
Annual Report 2021-01-01
Annual Report Amendment 2020-08-05
Annual Report 2020-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4674638410 2021-02-06 0457 PPP 4221 Evergreen Dr, Lexington, KY, 40513-0909
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3333.32
Loan Approval Amount (current) 3333.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40513-0909
Project Congressional District KY-06
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3346.93
Forgiveness Paid Date 2021-07-07

Sources: Kentucky Secretary of State