Search icon

PAUL DAVIS RESTORATION & REMODELING OF ELIZABETHTOWN, INC.

Company Details

Name: PAUL DAVIS RESTORATION & REMODELING OF ELIZABETHTOWN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Aug 2006 (19 years ago)
Organization Date: 01 Aug 2006 (19 years ago)
Last Annual Report: 24 Jan 2025 (4 months ago)
Organization Number: 0643990
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 2689 BARDSTOWN RD, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BARRY GOODIN Registered Agent

President

Name Role
BARRY GOODIN President

Vice President

Name Role
Christopher Jansen Vice President

Incorporator

Name Role
DEBBIE GOODIN Incorporator

Form 5500 Series

Employer Identification Number (EIN):
205321237
Plan Year:
2017
Number Of Participants:
26
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
PAUL DAVIS RESTORATION OF CLARKSVILLE, TN - HOPKINSVILLE, KY Inactive 2021-08-09

Filings

Name File Date
Annual Report 2025-01-24
Annual Report 2024-01-26
Annual Report 2023-03-17
Annual Report 2022-03-07
Registered Agent name/address change 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
228100.00
Total Face Value Of Loan:
228100.00
Date:
2011-02-09
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION TECHNICAL ASSISTANCE
Obligated Amount:
38002.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State