Search icon

Elite Roofing, LLC

Headquarter

Company Details

Name: Elite Roofing, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 May 2009 (16 years ago)
Organization Date: 12 May 2009 (16 years ago)
Last Annual Report: 19 Feb 2025 (6 days ago)
Managed By: Members
Organization Number: 0729688
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 3600 CHAMBERLAIN LANE STE 230, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of Elite Roofing, LLC, IDAHO 3981612 IDAHO

Organizer

Name Role
Jeremy Aaron Bosco Organizer

Member

Name Role
JEREMY A. BOSCO Member

Registered Agent

Name Role
MONROE SHINE & CO, INC. Registered Agent

Assumed Names

Name Status Expiration Date
WEATHERBUILT, LLC Expiring 2025-05-13
ELITE ROOFING AND HOME IMPROVEMENTS, LLC Inactive 2019-05-28

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-05-17
Annual Report 2023-06-01
Annual Report 2022-05-26
Annual Report 2021-06-24
Registered Agent name/address change 2020-08-28
Certificate of Assumed Name 2020-05-13
Annual Report 2020-03-19
Principal Office Address Change 2019-06-17
Annual Report 2019-06-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316909639 0452110 2013-05-15 8507 ATRIUM DR., LOUISVILLE, KY, 40220
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-05-15
Case Closed 2013-05-15

Related Activity

Type Referral
Activity Nr 203332333
Safety Yes
315590711 0452110 2012-06-13 4614 PORTICO COURT, JEFFERSONTOWN, KY, 40299
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-06-13
Case Closed 2016-06-16

Related Activity

Type Referral
Activity Nr 203114947
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B11
Issuance Date 2012-10-10
Abatement Due Date 2012-06-13
Current Penalty 4000.0
Initial Penalty 8400.0
Contest Date 2013-03-25
Final Order 2015-02-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2012-10-10
Abatement Due Date 2012-10-18
Current Penalty 2000.0
Initial Penalty 3600.0
Contest Date 2013-03-25
Final Order 2015-02-10
Nr Instances 1
Nr Exposed 2
Gravity 01
314669276 0452110 2011-03-11 5320 CRAIGS CREEK, LOUISVILLE, KY, 40241
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-03-11
Case Closed 2012-09-10

Related Activity

Type Referral
Activity Nr 203108543
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2011-05-02
Abatement Due Date 2011-05-06
Current Penalty 1500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2732637109 2020-04-11 0457 PPP 3600 CHAMBERLAIN LN, SUITE 230, LOUISVILLE, KY, 40241-1914
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21550
Loan Approval Amount (current) 21550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40241-1914
Project Congressional District KY-03
Number of Employees 3
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21805.65
Forgiveness Paid Date 2021-06-24
7409478304 2021-01-28 0457 PPS 3600 Chamberlain Ln Ste 230, Louisville, KY, 40241-1989
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21550
Loan Approval Amount (current) 21550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40241-1989
Project Congressional District KY-03
Number of Employees 5
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21816.28
Forgiveness Paid Date 2022-05-03

Sources: Kentucky Secretary of State