Search icon

JIM PHILLIPS RESTORATION AND REMODELING, INC.

Company Details

Name: JIM PHILLIPS RESTORATION AND REMODELING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Sep 2002 (23 years ago)
Organization Date: 16 Sep 2002 (23 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 0544550
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: JIM PHILLIPS, INC, 1007 E JEFFERSON ST, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JIM PHILLIPS Registered Agent

President

Name Role
Jim Phillips President

Secretary

Name Role
Sandy Phillips Secretary

Treasurer

Name Role
Sandy Phillips Treasurer

Incorporator

Name Role
JIM PHILLIPS Incorporator

Former Company Names

Name Action
JIM PHILLIPS, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-27
Annual Report 2022-08-16
Annual Report 2021-02-10
Annual Report 2020-02-12

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
81600.00
Total Face Value Of Loan:
81600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81600
Current Approval Amount:
81600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81369.05

Sources: Kentucky Secretary of State