Search icon

PAUL DAVIS RESTORATION OF BOWLING GREEN, INC.

Company Details

Name: PAUL DAVIS RESTORATION OF BOWLING GREEN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Feb 1999 (26 years ago)
Organization Date: 12 Feb 1999 (26 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0469283
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 931 SEARCY WAY, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
Jennifer Rush Simms Registered Agent

Incorporator

Name Role
ANCEL RUSH Incorporator

President

Name Role
Jennifer Simms President

Secretary

Name Role
Jennifer Simms Secretary

Treasurer

Name Role
Jennifer Simms Treasurer

Vice President

Name Role
John Simms Vice President

Director

Name Role
John Simms Director
Jennifer Simms Director

Former Company Names

Name Action
PAUL DAVIS RESTORATION, INC. Old Name
PAUL DAVIS SYSTEMS OF BOWLING GREEN, INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
PAUL DAVIS RESTORATION OF BOWLING GREEN, INC. Inactive 2010-03-21

Filings

Name File Date
Annual Report 2025-02-05
Registered Agent name/address change 2025-02-05
Annual Report 2024-03-11
Annual Report 2023-03-07
Annual Report 2022-03-17
Annual Report 2021-08-23
Annual Report 2020-03-11
Annual Report 2019-06-25
Annual Report 2018-06-14
Annual Report 2017-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309585800 0452110 2006-06-06 4395 BORON DR, YATONIA, KY, 41015
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-06-16
Case Closed 2006-06-16

Related Activity

Type Complaint
Activity Nr 205280472
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8244758507 2021-03-09 0457 PPS 931 Searcy Way, Bowling Green, KY, 42103-7163
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151490
Loan Approval Amount (current) 151490
Undisbursed Amount 0
Franchise Name Paul Davis Restoration
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42103-7163
Project Congressional District KY-02
Number of Employees 15
NAICS code 236118
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152436.81
Forgiveness Paid Date 2021-10-27
6895107008 2020-04-07 0457 PPP 931 Searcy Way, BOWLING GREEN, KY, 42103-7163
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156987.5
Loan Approval Amount (current) 156988.96
Undisbursed Amount 0
Franchise Name Paul Davis Restoration
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOWLING GREEN, WARREN, KY, 42103-7163
Project Congressional District KY-02
Number of Employees 17
NAICS code 561790
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158515.24
Forgiveness Paid Date 2021-04-08

Sources: Kentucky Secretary of State