Search icon

STILE HOMES LLC

Company Details

Name: STILE HOMES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Mar 2006 (19 years ago)
Organization Date: 20 Mar 2006 (19 years ago)
Last Annual Report: 13 Feb 2024 (a year ago)
Managed By: Managers
Organization Number: 0634788
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 1612 MCCLINTOCK CT, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY

Manager

Name Role
Stephen Troy Lile Manager

Member

Name Role
Kimberly Alison Lile Member

Organizer

Name Role
STEPHEN T LILE Organizer
KIMBERLY A LILE Organizer

Registered Agent

Name Role
STEPHEN TROY LILE Registered Agent

Filings

Name File Date
Annual Report 2024-02-13
Principal Office Address Change 2023-09-19
Registered Agent name/address change 2023-09-19
Annual Report 2023-07-14
Registered Agent name/address change 2022-03-11

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
17886.72
Total Face Value Of Loan:
17886.72

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17886.72
Current Approval Amount:
17886.72
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17986.2

Sources: Kentucky Secretary of State