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 |
Name | Role |
---|---|
ROBERT E BLACKBURN | Registered Agent |
Name | Role |
---|---|
Robert Eugene Blackburn | Member |
Joseph Doherty | Member |
Name | Role |
---|---|
Tammy M Blackburn | Organizer |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7254288300 | 2021-01-28 | 0457 | PPS | 4401 Dixie Hwy Ste D, Elsmere, KY, 41018-1895 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State