Name: | MATT ELLIS REMODELING COMPANY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Mar 2008 (17 years ago) |
Organization Date: | 24 Mar 2008 (17 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0688590 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 126 PENNSYLVANIA AVENUE, LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ERIC L. CRUMP | Organizer |
Name | Role |
---|---|
ERIC L. CRUMP | Registered Agent |
Name | Role |
---|---|
Matt Ellis | Member |
Name | Status | Expiration Date |
---|---|---|
ELLIS RESTORATION AND REMODELING | Inactive | 2022-07-05 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Registered Agent name/address change | 2024-05-17 |
Annual Report | 2024-05-17 |
Annual Report | 2023-05-02 |
Annual Report | 2022-05-10 |
Annual Report | 2021-04-15 |
Annual Report | 2020-05-26 |
Registered Agent name/address change | 2020-05-26 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7501327203 | 2020-04-28 | 0457 | PPP | 126 Pennsylvania Avenue, LOUISVILLE, KY, 40206-2718 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State