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 (4 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
Registered Agent name/address change 2025-02-05
Annual Report 2025-02-05
Annual Report 2024-03-11
Annual Report 2023-03-07
Annual Report 2022-03-17

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
151490.00
Total Face Value Of Loan:
151490.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
156987.50
Total Face Value Of Loan:
156988.96

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-06-06
Type:
Complaint
Address:
4395 BORON DR, YATONIA, KY, 41015
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
151490
Current Approval Amount:
151490
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
152436.81
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
156987.5
Current Approval Amount:
156988.96
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
158515.24

Sources: Kentucky Secretary of State