Name: | ARCHITECTURAL BUILDERS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Jun 2013 (12 years ago) |
Organization Date: | 05 Jun 2013 (12 years ago) |
Last Annual Report: | 26 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0859210 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 11503 MAIN STREET, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Adam P Gallagher | Member |
Name | Role |
---|---|
ROBERT J. BORNSTEIN | Registered Agent |
Name | Role |
---|---|
PERRY LYONS | Organizer |
Name | Role |
---|---|
Perry Lyons | Manager |
Name | Status | Expiration Date |
---|---|---|
INDEED HOME SVC | Inactive | 2028-07-05 |
INDEED ELECTRIC | Inactive | 2026-11-16 |
P.L. LYONS ARCHITECTURAL BUILDERS | Inactive | 2020-04-28 |
Name | File Date |
---|---|
Annual Report | 2024-03-26 |
Certificate of Withdrawal of Assumed Name | 2024-01-17 |
Certificate of Withdrawal of Assumed Name | 2024-01-17 |
Certificate of Assumed Name | 2023-07-05 |
Annual Report | 2023-03-30 |
Annual Report | 2022-05-05 |
Certificate of Assumed Name | 2021-11-16 |
Certificate of Assumed Name | 2021-11-16 |
Annual Report | 2021-06-11 |
Annual Report | 2020-04-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5104818506 | 2021-02-27 | 0457 | PPP | 11503 Main St, Middletown, KY, 40243-1315 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State