Search icon

DISTINCTIVE DESIGN REMODELING LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DISTINCTIVE DESIGN REMODELING LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Nov 2007 (18 years ago)
Organization Date: 02 Nov 2007 (18 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0677883
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 1050 ENTERPRISE DR, Suite 100, LEXINGTON, KY 40510
Place of Formation: KENTUCKY

Member

Name Role
Jesse D Haffley Member

Organizer

Name Role
M. SEAN KNOLLMAN Organizer

Manager

Name Role
Jonathan W Penn Manager

Registered Agent

Name Role
JONATHAN PENN Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
300452113
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:

Former Company Names

Name Action
OUTDOOR ADDITIONS, LLC Old Name

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-07
Principal Office Address Change 2024-03-07
Annual Report 2023-03-17
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
135186.45
Total Face Value Of Loan:
135186.45
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-16
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:
-26000.00
Total Face Value Of Loan:
135200.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135186.45
Current Approval Amount:
135186.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135948.75
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
161200
Current Approval Amount:
135200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
136585.8

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-03-14
Operation Classification:
Private(Property)
power Units:
8
Drivers:
2
Inspections:
4
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-03-28
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State