Search icon

KEITZ CONSTRUCTION, LLC

Company Details

Name: KEITZ CONSTRUCTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Oct 2008 (17 years ago)
Organization Date: 06 Oct 2008 (17 years ago)
Last Annual Report: 12 Mar 2025 (2 months ago)
Managed By: Managers
Organization Number: 0715045
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1208 NORTH BROADWAY, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Registered Agent

Name Role
NICK KEITZ Registered Agent

Member

Name Role
Nicholas Allen Keitz Member

Manager

Name Role
Jennifer Beth Keitz Manager

Organizer

Name Role
NICHOLAS ALLEN KEITZ Organizer

Filings

Name File Date
Annual Report 2025-03-12
Annual Report 2024-03-25
Annual Report 2023-04-18
Annual Report 2022-08-04
Annual Report 2021-04-14

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40610
Current Approval Amount:
40610
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40949.54
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32989
Current Approval Amount:
32989
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33194.26

Sources: Kentucky Secretary of State