Search icon

VESTA TILE & STONE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: VESTA TILE & STONE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jul 2010 (15 years ago)
Organization Date: 06 Jul 2010 (15 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Managed By: Members
Organization Number: 0766425
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 4023 S. BROOK STREET, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY

Organizer

Name Role
SHELDIN G GILMAN Organizer

Registered Agent

Name Role
SCOTT A. WEINBERG Registered Agent

Member

Name Role
Vesta Trust No. 1 Member
Vesta Trust No. 2 Member
Ryan K. Dodson Member

Unique Entity ID

CAGE Code:
86CH8
UEI Expiration Date:
2019-09-19

Business Information

Activation Date:
2018-09-28
Initial Registration Date:
2018-09-19

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-02-23
Annual Report 2022-04-14
Annual Report 2021-05-20
Annual Report 2020-06-19

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
253200.00
Total Face Value Of Loan:
253200.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$253,200
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$253,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$256,322.8
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $253,200

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State