Search icon

WALKER REAL ESTATE LLC

Company Details

Name: WALKER REAL ESTATE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jul 2023 (2 years ago)
Organization Date: 04 Jul 2023 (2 years ago)
Last Annual Report: 07 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 1292244
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 4120 Brookhaven Ave, Louisville, KY 40220
Place of Formation: KENTUCKY

Registered Agent

Name Role
Betsy Colette Walker Registered Agent

Organizer

Name Role
Betsy Colette Walker Organizer

Filings

Name File Date
Annual Report 2024-06-07
Principal Office Address Change 2024-06-07
Registered Agent name/address change 2024-06-02
Articles of Organization 2023-07-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6322077200 2020-04-27 0457 PPP 107 BURKESVILLE ST, COLUMBIA, KY, 42728-1467
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) 6100
Loan Approval Amount (current) 6100
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 Existing or more than 2 years old
Project Address COLUMBIA, ADAIR, KY, 42728-1467
Project Congressional District KY-01
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 26897
Originating Lender Name Bank of Columbia
Originating Lender Address COLUMBIA, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6141.11
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State