Name: | SAWYER ELDER CONSTRUCTION, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 May 2005 (20 years ago) |
Organization Date: | 25 May 2005 (20 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0613855 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1140 INDUSTRY RD, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MIKE ELDER | Registered Agent |
Name | Role |
---|---|
Paul Sawyer | Member |
Mike Elder | Member |
Name | Role |
---|---|
MIKE ELDER | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Registered Agent name/address change | 2024-03-24 |
Annual Report | 2024-03-24 |
Annual Report | 2023-05-10 |
Annual Report | 2022-03-07 |
Registered Agent name/address change | 2022-03-07 |
Annual Report | 2021-02-10 |
Annual Report | 2020-07-09 |
Annual Report | 2019-05-31 |
Annual Report | 2018-04-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313188138 | 0452110 | 2009-07-23 | 1512 PLEASANT RIDGE RD, LEXINGTON, KY, 40509 | |||||||||||||||||||
|
Type | Referral |
Activity Nr | 202846051 |
Safety | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8556477106 | 2020-04-15 | 0457 | PPP | 1140 INDUSTRY RD, LEXINGTON, KY, 40505-3812 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State