Search icon

US Framing International, LLC

Branch

Company Details

Name: US Framing International, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jan 2014 (11 years ago)
Organization Date: 31 May 2013 (12 years ago)
Authority Date: 07 Jan 2014 (11 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Branch of: US Framing International, LLC, FLORIDA (Company Number L13000079764)
Organization Number: 0875899
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11420 WATTERSON CT STE 100, 11420 WATTERSON CT STE 100, LOUISVILLE, LOUISVILLE, KY 40299
Place of Formation: FLORIDA

Member

Name Role
THOMAS G ENGLISH Member

Registered Agent

Name Role
Thomas English Registered Agent

Filings

Name File Date
Annual Report 2024-03-20
Annual Report 2024-03-20
Annual Report 2024-03-20
Annual Report 2023-02-03
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-09
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:
360100.00
Total Face Value Of Loan:
360100.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
360100
Current Approval Amount:
360100
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
364271.16

Sources: Kentucky Secretary of State