Search icon

Epic Finishes, LLC

Headquarter

Company Details

Name: Epic Finishes, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Oct 2012 (13 years ago)
Organization Date: 29 Oct 2012 (13 years ago)
Last Annual Report: 11 Aug 2024 (10 months ago)
Managed By: Members
Organization Number: 0841524
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42055
City: Kuttawa
Primary County: Lyon County
Principal Office: 301 VISTA DRIVE, KUTTAWA, KY 42055
Place of Formation: KENTUCKY

Member

Name Role
Kimberly Ann Clapp Member
Joe David Clapp Member

Organizer

Name Role
Joe David Clapp Organizer
Kimberly Ann Clapp Organizer

Registered Agent

Name Role
KIMBERLY ANN CLAPP Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
LLC_05226031
State:
ILLINOIS

Assumed Names

Name Status Expiration Date
MR. SANDLESS Active 2029-08-14
MR SANDLESS Inactive 2017-11-16

Filings

Name File Date
Certificate of Assumed Name 2024-08-14
Annual Report 2024-08-11
Annual Report 2023-03-21
Annual Report 2022-01-17
Annual Report 2021-04-15

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:
47050.00
Total Face Value Of Loan:
47050.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47050
Current Approval Amount:
47050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47363.24

Sources: Kentucky Secretary of State