Name: | INTERIOR DEMOLITION SPECIALISTS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 14 Apr 2005 (20 years ago) |
Organization Date: | 14 Apr 2005 (20 years ago) |
Last Annual Report: | 18 Feb 2025 (13 days ago) |
Managed By: | Managers |
Organization Number: | 0610943 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 930 GORDON AVENUE, ATTENTION: JOHN TRAVIS WHERRY, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN TRAVIS WHERRY | Registered Agent |
Name | Role |
---|---|
J Travis Wherry | Manager |
Name | Role |
---|---|
LINDA B. THOMAS, ESQ. | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-06 |
Registered Agent name/address change | 2023-03-16 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-13 |
Principal Office Address Change | 2019-03-05 |
Annual Report | 2019-03-05 |
Registered Agent name/address change | 2019-03-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6625198303 | 2021-01-27 | 0457 | PPS | 703 Nutwood St, Bowling Green, KY, 42103-1621 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8376087001 | 2020-04-08 | 0457 | PPP | 930 Gordon Avenue, BOWLING GREEN, KY, 42101-5172 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State