Search icon

LENTINI'S HOME IMPROVEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LENTINI'S HOME IMPROVEMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 2000 (25 years ago)
Organization Date: 28 Dec 2000 (25 years ago)
Last Annual Report: 21 Feb 2025 (7 months ago)
Managed By: Members
Organization Number: 0507804
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 1225 ZARING MILL RD, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY

Member

Name Role
Michael Joseph Lentini Member

Organizer

Name Role
MICHAEL JOSEPH LENTINI Organizer

Registered Agent

Name Role
MICHAEL JOSPEH LENTINI Registered Agent

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-03-21
Annual Report 2023-03-31
Annual Report 2022-03-19
Annual Report 2021-02-11

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
7167.90
Total Face Value Of Loan:
7167.90
Date:
2020-04-28
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:
7167.90
Total Face Value Of Loan:
7167.90

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$7,167.9
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,167.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,233.69
Servicing Lender:
German American Bank
Use of Proceeds:
Payroll: $7,167.9

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State