Search icon

Paramount Restoration, LLC

Company Details

Name: Paramount Restoration, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Dec 2011 (13 years ago)
Organization Date: 14 Dec 2011 (13 years ago)
Last Annual Report: 12 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 0807547
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 4401-D DIXIE HIGHWAY, ELSMERE, KY 41018
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT E BLACKBURN Registered Agent

Member

Name Role
Robert Eugene Blackburn Member
Joseph Doherty Member

Organizer

Name Role
Tammy M Blackburn Organizer

Filings

Name File Date
Annual Report 2024-08-12
Annual Report 2023-09-15
Reinstatement Certificate of Existence 2022-12-27
Reinstatement 2022-12-27
Reinstatement Approval Letter Revenue 2022-12-22
Administrative Dissolution 2022-10-04
Annual Report 2021-04-14
Annual Report 2020-06-26
Registered Agent name/address change 2019-05-30
Principal Office Address Change 2019-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4303337310 2020-04-29 0457 PPP 4401 D DIXIE HWY, ELSMERE, KY, 41018-1821
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51000
Loan Approval Amount (current) 51000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELSMERE, KENTON, KY, 41018-1821
Project Congressional District KY-04
Number of Employees 9
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51491.84
Forgiveness Paid Date 2021-04-22
7254288300 2021-01-28 0457 PPS 4401 Dixie Hwy Ste D, Elsmere, KY, 41018-1895
Loan Status Date 2022-08-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elsmere, KENTON, KY, 41018-1895
Project Congressional District KY-04
Number of Employees 9
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50735.62
Forgiveness Paid Date 2022-07-21

Sources: Kentucky Secretary of State