Search icon

Paprocki, LLC

Company Details

Name: Paprocki, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Feb 2009 (16 years ago)
Organization Date: 02 Feb 2009 (16 years ago)
Last Annual Report: 17 Feb 2025 (25 days ago)
Managed By: Managers
Organization Number: 0722510
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 135 Blackburn Avenue, Louisville, KY 40206
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROCK PAPER HAMMER 401(K) PLAN 2023 264080241 2024-06-09 PAPROCKI LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541310
Sponsor’s telephone number 5022358086
Plan sponsor’s DBA name ROCK PAPER HAMMER
Plan sponsor’s address 2016R NEW MAIN STREET, LOUISVILLE, KY, 40206

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing EMILY FISHER PAPROCKI
Valid signature Filed with authorized/valid electronic signature
ROCK PAPER HAMMER 401(K) PLAN 2022 264080241 2023-06-29 PAPROCKI LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541310
Sponsor’s telephone number 5022358086
Plan sponsor’s DBA name ROCK PAPER HAMMER
Plan sponsor’s address 2016R NEW MAIN STREET, LOUISVILLE, KY, 40206

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing EMILY PAPROCKI
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
EMILY FISHER PAPROCKI Manager
DEREK PAPROCKI Manager

Organizer

Name Role
Emily Fisher Organizer

Registered Agent

Name Role
Derek Paprocki Registered Agent

Assumed Names

Name Status Expiration Date
ROCK PAPER HAMMER Inactive 2022-01-10

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-06
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-23
Amendment 2019-02-26
Annual Report 2018-04-17
Annual Report 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5826777208 2020-04-27 0457 PPP 135 BLACKBURN AVE, LOUISVILLE, KY, 40206-2720
Loan Status Date 2020-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13800
Loan Approval Amount (current) 13800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40206-2720
Project Congressional District KY-03
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13860.12
Forgiveness Paid Date 2020-10-09

Sources: Kentucky Secretary of State