Search icon

SOLHEIM ROOFING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SOLHEIM ROOFING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Feb 2004 (21 years ago)
Organization Date: 02 Feb 2004 (21 years ago)
Last Annual Report: 15 May 2023 (2 years ago)
Managed By: Members
Organization Number: 0577864
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 1195 DUNCAN ROAD, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Member

Name Role
roger M solheim Member

Organizer

Name Role
CHARLES F. WHELAN Organizer

Registered Agent

Name Role
ROGER M. SOLHEIM II Registered Agent

Filings

Name File Date
Dissolution 2023-12-07
Annual Report 2023-05-15
Annual Report 2022-04-04
Annual Report 2021-05-04
Annual Report 2020-03-10

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
11665.00
Total Face Value Of Loan:
11665.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-08-14
Type:
Referral
Address:
201 CAPITAL AVENUE, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-03-17
Type:
Referral
Address:
1113 LEATHERS LN, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-10-20
Type:
Referral
Address:
1063 KIMBAL DRIVE, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11665
Current Approval Amount:
11665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11769.19

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State