Search icon

R & R RESTORATION, LLC

Company Details

Name: R & R RESTORATION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Feb 2013 (12 years ago)
Organization Date: 15 Feb 2013 (12 years ago)
Last Annual Report: 18 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0850149
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41139
City: Flatwoods, Russell
Primary County: Greenup County
Principal Office: 708 ARGILLITE ROAD, FLATWOODS, KY 41139
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
R & R RESTORATION, LLC 401(K) PLAN 2023 462237123 2024-09-30 R & R RESTORATION, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236110
Sponsor’s telephone number 6068368000
Plan sponsor’s address 708 ARGILLITE ROAD, FLATWOODS, KY, 41139
R & R RESTORATION, LLC 401(K) PLAN 2022 462237123 2023-10-16 R & R RESTORATION, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236110
Sponsor’s telephone number 6068368000
Plan sponsor’s address 708 ARGILLITE ROAD, FLATWOODS, KY, 41139
R & R RESTORATION, LLC 401(K) PLAN 2021 462237123 2022-10-17 R & R RESTORATION, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236110
Sponsor’s telephone number 6068368000
Plan sponsor’s address 708 ARGILLITE ROAD, FLATWOODS, KY, 41139

Registered Agent

Name Role
JERRY L. ROWE Registered Agent

Member

Name Role
Jerry Rowe Member
Jimmy Rowe Member

Organizer

Name Role
PHILLIP BRUCE LESLIE Organizer

Assumed Names

Name Status Expiration Date
SERVPRO OF BOYD, CARTER, GREENUP AND LEWIS COUNTIES Inactive 2018-03-18

Filings

Name File Date
Annual Report 2024-03-18
Annual Report 2023-01-11
Annual Report 2022-03-07
Annual Report 2021-05-20
Annual Report 2020-02-14
Annual Report 2019-04-30
Annual Report 2018-04-19
Annual Report 2017-06-29
Principal Office Address Change 2016-09-21
Annual Report 2016-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6982367308 2020-04-30 0457 PPP 708 ARGILLITE RD, FLATWOODS, KY, 41139
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180037
Loan Approval Amount (current) 180037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FLATWOODS, GREENUP, KY, 41139-0001
Project Congressional District KY-04
Number of Employees 19
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Veteran
Forgiveness Amount 182079.06
Forgiveness Paid Date 2021-06-24

Sources: Kentucky Secretary of State