Search icon

ACCLAIM CONTRACTING, LLC

Company Details

Name: ACCLAIM CONTRACTING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Apr 2000 (25 years ago)
Organization Date: 20 Apr 2000 (25 years ago)
Last Annual Report: 19 May 2024 (9 months ago)
Managed By: Members
Organization Number: 0493244
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 14814 Huntridge Cir, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Organizer

Name Role
BRENT T. SWANSON Organizer

Member

Name Role
Brent T Swanson Member

Registered Agent

Name Role
BRENT T. SWANSON Registered Agent

Former Company Names

Name Action
ACCLAIM ROOFING, SIDING & HOME IMPROVEMENTS, LLC Old Name

Assumed Names

Name Status Expiration Date
SIDING WITH STRENGTH Inactive 2018-04-26

Filings

Name File Date
Annual Report 2024-05-19
Registered Agent name/address change 2024-05-19
Principal Office Address Change 2024-05-19
Annual Report 2023-05-06
Annual Report 2022-03-07
Annual Report 2021-04-26
Annual Report 2020-03-24
Annual Report 2019-04-19
Annual Report 2018-04-22
Annual Report 2017-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312476682 0452110 2008-08-25 12610 TAYLORSVILLE RD, LOUISVILLE, KY, 40299
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2008-08-25
Case Closed 2008-10-29

Related Activity

Type Inspection
Activity Nr 312476674

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2008-09-19
Abatement Due Date 2008-09-25
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6053008405 2021-02-10 0457 PPS 14000 Spring Forest Ct 14000 Spring Forest Ct, Louisville, KY, 40245-7486
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15625
Loan Approval Amount (current) 15625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40245-7486
Project Congressional District KY-03
Number of Employees 1
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15723.96
Forgiveness Paid Date 2021-09-28
7780477705 2020-05-01 0457 PPP 14000 SPRING FOREST CT, LOUISVILLE, KY, 40245-7486
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40245-7486
Project Congressional District KY-03
Number of Employees 1
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12606.94
Forgiveness Paid Date 2021-03-15

Sources: Kentucky Secretary of State