Search icon

KOPPERUD REALTY, LLC

Company Details

Name: KOPPERUD REALTY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jan 2021 (4 years ago)
Organization Date: 29 Jan 2021 (4 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1131209
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 711 MAIN STREET, MURRAY, KY 42071
Place of Formation: KENTUCKY

Organizer

Name Role
KATHY R COPPERRUD Organizer
WILLIAM R KOPPERRUD Organizer

Member

Name Role
William R Kopperud Member
Kathy R Kopperud Member

Registered Agent

Name Role
WILLIAM R. KOPPERBUD Registered Agent

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-04-13
Annual Report 2022-08-04
Articles of Organization (LLC) 2021-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9729477001 2020-04-09 0457 PPP 711 Main Street, MURRAY, KY, 42071-1942
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13472
Loan Approval Amount (current) 13472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124062
Servicing Lender Name The Murray Bank
Servicing Lender Address 405 South 12th, MURRAY, KY, 42071-2343
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MURRAY, CALLOWAY, KY, 42071-1942
Project Congressional District KY-01
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 124062
Originating Lender Name The Murray Bank
Originating Lender Address MURRAY, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13559.48
Forgiveness Paid Date 2020-12-08

Sources: Kentucky Secretary of State