Search icon

COMPLETE RESTORATION LLC

Company Details

Name: COMPLETE RESTORATION LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Sep 2013 (12 years ago)
Organization Date: 17 Sep 2013 (12 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0867273
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: PO BOX 282, PO BOX 282, HENDERSON, KY 42420
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KM4MLS33HQ63 2022-09-03 315 TURNER AVE, HENDERSON, KY, 42420, 4305, USA P.O.BOX 282, HENDERSON, KY, 42419, 0282, USA

Business Information

URL www.kyrestoration.com
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2021-09-08
Initial Registration Date 2020-10-27
Entity Start Date 2013-09-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238320, 238990, 541350
Product and Service Codes 5430

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES FRANKS
Role PRESIDENT
Address 315 TURNER AVE, HENDERSON, KY, 42420, USA
Title ALTERNATE POC
Name JAMES FRANKS
Role PRESIDENT
Address 315 TURNER AVE, HENDERSON, KY, 42420, USA
Government Business
Title PRIMARY POC
Name JAMES FRANKS
Role PRESIDENT
Address 315 TURNER AVE, HENDERSON, KY, 42420, USA
Title ALTERNATE POC
Name JAMES FRANKS
Role PRESIDENT
Address 315 TURNER AVE, HENDERSON, KY, 42420, USA
Past Performance
Title PRIMARY POC
Name JAMES FRANKS
Role PRESIDENT
Address 315 TURNER AVE, HENDERSON, KY, 42420, USA
Title ALTERNATE POC
Name JAMES FRANKS
Role PRESIDENT
Address 315 TURNER AVE, HENDERSON, KY, 42420, USA

Organizer

Name Role
JAMES MORGAN FRANKS Organizer

Registered Agent

Name Role
JAMES FRANKS Registered Agent

Member

Name Role
James Morgan Franks Member

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-05-22
Annual Report 2023-03-16
Annual Report 2022-03-08
Registered Agent name/address change 2022-01-10
Annual Report 2021-02-12
Annual Report 2020-03-20
Annual Report 2019-05-30
Registered Agent name/address change 2019-05-30
Annual Report 2018-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7044927003 2020-04-07 0457 PPP 282 PO BOX 282 315 TURNER AVE, HENDERSON, KY, 42419-0282
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19400
Loan Approval Amount (current) 19400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HENDERSON, HENDERSON, KY, 42419-0282
Project Congressional District KY-01
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19542.44
Forgiveness Paid Date 2021-01-08

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 18.60 $24,846 $7,000 4 2 2022-07-28 Final

Sources: Kentucky Secretary of State