Search icon

WILDCAT CONSTRUCTION AND HOME IMPROVEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WILDCAT CONSTRUCTION AND HOME IMPROVEMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 May 2000 (25 years ago)
Organization Date: 25 May 2000 (25 years ago)
Last Annual Report: 01 Apr 2025 (4 months ago)
Managed By: Members
Organization Number: 0495171
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1128 Winchester Road, Suite 140, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Registered Agent

Name Role
LISA L MAYES Registered Agent

Organizer

Name Role
JAD FARHAT Organizer

Member

Name Role
Lisa L Mayes Member

Assumed Names

Name Status Expiration Date
WILDCAT CONSTRUCTION AND HOME IMPROVEMENT Active 2028-09-29

Filings

Name File Date
Annual Report 2025-04-01
Annual Report 2024-03-27
Principal Office Address Change 2024-03-27
Certificate of Assumed Name 2023-09-29
Annual Report 2023-03-15

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$112,412.5
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,412.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$113,321.17
Servicing Lender:
Citizens Guaranty Bank
Use of Proceeds:
Payroll: $112,412.5
Jobs Reported:
9
Initial Approval Amount:
$117,125
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$117,704.12
Servicing Lender:
Citizens Guaranty Bank
Use of Proceeds:
Payroll: $117,123
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State