Search icon

Paradigm Construction, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Paradigm Construction, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Nov 2013 (12 years ago)
Organization Date: 27 Nov 2013 (12 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0873231
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 3052 ARBOR DR., EDGEWOOD, KY 41017
Place of Formation: KENTUCKY

Member

Name Role
JASON A CULTER Member

Organizer

Name Role
Jason Culter Organizer

Registered Agent

Name Role
JASON CULTER Registered Agent

Unique Entity ID

CAGE Code:
7JQZ9
UEI Expiration Date:
2017-07-18

Business Information

Activation Date:
2016-07-18
Initial Registration Date:
2015-12-30

Commercial and government entity program

CAGE number:
7JQZ9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2022-07-18

Contact Information

POC:
JASON CULTER
Corporate URL:
www.paradigmservices.org

Filings

Name File Date
Annual Report 2024-03-20
Annual Report 2023-03-22
Annual Report 2022-05-17
Annual Report 2021-05-15
Annual Report 2020-03-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912QR16M0076
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
24000.00
Base And Exercised Options Value:
24000.00
Base And All Options Value:
24000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-08-26
Description:
IGF::OT::IGF RE-ROOF - MAINTENANCE BUILDING- GREEN RIVER
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
Z2AZ: REPAIR OR ALTERATION OF OTHER ADMINISTRATIVE FACILITIES AND SERVICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-04-07
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:
14557.27
Total Face Value Of Loan:
14557.27
Date:
2020-04-28
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:
13800.00
Total Face Value Of Loan:
13800.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$13,800
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$13,947.2
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $13,800
Jobs Reported:
1
Initial Approval Amount:
$14,557.27
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,557.27
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$14,634.91
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $14,555.27
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State