Name: | FRYMAN'S HOME CENTER, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Feb 2004 (21 years ago) |
Organization Date: | 04 Feb 2004 (21 years ago) |
Last Annual Report: | 12 Apr 2025 (8 days ago) |
Managed By: | Managers |
Organization Number: | 0578037 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 41035 |
City: | Dry Ridge |
Primary County: | Grant County |
Principal Office: | 4310 SHERMAN-MT. ZION RD, DRY RIDGE, KY 41035 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMEY FRYMAN | Manager |
DAREN L FRYMAN | Manager |
Name | Role |
---|---|
DAREN L FRYMAN | Registered Agent |
Name | Role |
---|---|
CRYSTAL D FRYMAN | Member |
Name | Role |
---|---|
JAMES LESLIE FRYMAN | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-04-12 |
Annual Report | 2024-06-16 |
Annual Report | 2023-07-11 |
Reinstatement | 2022-10-21 |
Reinstatement Approval Letter Revenue | 2022-10-21 |
Reinstatement Certificate of Existence | 2022-10-21 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-04-27 |
Annual Report | 2020-05-05 |
Amendment | 2020-01-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1871708500 | 2021-02-19 | 0457 | PPP | 4310 Sherman Mt Zion Rd, Dry Ridge, KY, 41035 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State