Search icon

Southern Nest Realty, LLC

Company Details

Name: Southern Nest Realty, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Feb 2020 (5 years ago)
Organization Date: 03 Feb 2020 (5 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1085906
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: Po Box 111, Columbia, KY 42728
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTHERN NEST REALTY LLC CBS BENEFIT PLAN 2023 844564627 2024-12-30 SOUTHERN NEST REALTY LLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 531210
Sponsor’s telephone number 2703801250
Plan sponsor’s address 126 WILL WALKER RD, COLUMBIA, KY, 42728

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
SOUTHERN NEST REALTY LLC CBS BENEFIT PLAN 2022 844564627 2023-12-27 SOUTHERN NEST REALTY LLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 531210
Sponsor’s telephone number 2703801250
Plan sponsor’s address 126 WILL WALKER RD, COLUMBIA, KY, 42728

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
SOUTHERN NEST REALTY LLC CBS BENEFIT PLAN 2021 844564627 2022-12-29 SOUTHERN NEST REALTY LLC 1
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 531210
Sponsor’s telephone number 2703801250
Plan sponsor’s address 126 WILL WALKER RD, COLUMBIA, KY, 42728

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Tammy Stotts Registered Agent

Organizer

Name Role
Tammy Stotts Organizer

Member

Name Role
Tammy S Stotts Member

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-05-26
Registered Agent name/address change 2023-05-26
Annual Report 2022-06-22
Annual Report 2021-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8761867202 2020-04-28 0457 PPP 2307 INDEPENDENCE RIDGE RD, BREEDING, KY, 42715-8415
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4400
Loan Approval Amount (current) 4400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26897
Servicing Lender Name Bank of Columbia
Servicing Lender Address 144 Public Sq, COLUMBIA, KY, 42728-1452
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address BREEDING, ADAIR, KY, 42715-8415
Project Congressional District KY-01
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 26897
Originating Lender Name Bank of Columbia
Originating Lender Address COLUMBIA, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 4430.14
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State