Search icon

NEW LOOK CONSTRUCTION, LLC

Company Details

Name: NEW LOOK CONSTRUCTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 18 Sep 2000 (25 years ago)
Organization Date: 18 Sep 2000 (25 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0502311
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40229
City: Louisville, Okolona
Primary County: Jefferson County
Principal Office: 12205 SOMERSET DRIVE, LOUISVILLE, KY 40229
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEFF KING Registered Agent

Manager

Name Role
Machelle King Manager
Jeff King Manager

Organizer

Name Role
JEFF KING Organizer

Former Company Names

Name Action
DECKS-N-MORE, LLC Old Name

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-02-28
Annual Report 2023-03-17
Annual Report 2022-03-06
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2021-05-05
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:
4511.00
Total Face Value Of Loan:
4511.00

Paycheck Protection Program

Date Approved:
2021-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4511
Current Approval Amount:
4511
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4525.16

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-08-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Sources: Kentucky Secretary of State