Search icon

BONILLA ROOFING, LLC

Company Details

Name: BONILLA ROOFING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Dec 2009 (15 years ago)
Organization Date: 04 Dec 2009 (15 years ago)
Last Annual Report: 28 May 2024 (10 months ago)
Managed By: Members
Organization Number: 0749128
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40522
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 22806, LEXINGTON, KY 40522
Place of Formation: KENTUCKY

Registered Agent

Name Role
BENITO BONILLA Registered Agent

Organizer

Name Role
JUDY B. HUTTON Organizer
BENITO BONILLA Organizer

Member

Name Role
BENITO BONILLA Member

Filings

Name File Date
Annual Report 2024-05-28
Annual Report 2023-05-15
Annual Report 2022-06-30
Annual Report 2021-08-18
Annual Report 2020-06-17
Annual Report 2019-05-07
Annual Report 2018-05-15
Annual Report 2017-05-10
Principal Office Address Change 2016-07-19
Registered Agent name/address change 2016-07-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310124318 0452110 2006-09-26 2312 REMINGTON WAY, LEXINGTON, KY, 40511
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-09-26
Case Closed 2006-10-20

Related Activity

Type Inspection
Activity Nr 310124243
310122767 0452110 2006-08-31 2707 MARTINIQUE, LEXINGTON, KY, 40509
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2006-08-31
Case Closed 2006-08-31

Related Activity

Type Inspection
Activity Nr 309584134
309584134 0452110 2006-07-25 2707 MARTINIQUE, LEXINGTON, KY, 40509
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-07-25
Case Closed 2007-02-07

Related Activity

Type Referral
Activity Nr 202691770
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2006-08-21
Abatement Due Date 2006-08-25
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2006-08-21
Abatement Due Date 2006-08-25
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4500458600 2021-03-18 0457 PPS 337 Owsley Ave, Lexington, KY, 40502-1574
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23968.42
Loan Approval Amount (current) 23968.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40502-1574
Project Congressional District KY-06
Number of Employees 3
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24234.07
Forgiveness Paid Date 2022-04-26
5696617207 2020-04-27 0457 PPP 1206 MAIN ST, LEXINGTON, KY, 40508-2053
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23900
Loan Approval Amount (current) 23900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40508-2053
Project Congressional District KY-06
Number of Employees 4
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24117.76
Forgiveness Paid Date 2021-03-31

Sources: Kentucky Secretary of State