Search icon

FULL GUARD ROOFING LLC

Company Details

Name: FULL GUARD ROOFING LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Apr 2014 (11 years ago)
Organization Date: 24 Apr 2014 (11 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0885629
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40010
City: Buckner
Primary County: Oldham County
Principal Office: 4725 WEST HIGHWAY 146, PO Box 82, BUCKNER, KY 40010
Place of Formation: KENTUCKY

Member

Name Role
Sam Long LeMay Member

Registered Agent

Name Role
SAM LEMAY LLC Registered Agent

Organizer

Name Role
Sam LeMay Organizer
Brandon Morris Organizer

Former Company Names

Name Action
Customer Care and Quality Construction, LLC Old Name

Assumed Names

Name Status Expiration Date
FULL HUARD SKYLIGHTS Active 2026-11-03
CCQC Inactive 2019-05-01

Filings

Name File Date
Annual Report 2024-03-20
Annual Report 2023-04-17
Principal Office Address Change 2023-04-17
Annual Report 2022-03-15
Certificate of Assumed Name 2021-11-03
Registered Agent name/address change 2021-05-24
Principal Office Address Change 2021-05-24
Annual Report 2021-05-24
Annual Report 2020-02-14
Annual Report 2019-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3993097203 2020-04-27 0457 PPP 107 Eastwood Fisherville Rd, Louisville, KY, 40245
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6800
Loan Approval Amount (current) 6800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40245-1600
Project Congressional District KY-03
Number of Employees 1
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6834.03
Forgiveness Paid Date 2021-02-12
5020918504 2021-02-26 0457 PPS 107 Eastwood Fisherville Rd, Louisville, KY, 40245-4216
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6800
Loan Approval Amount (current) 6800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40245-4216
Project Congressional District KY-02
Number of Employees 1
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6844.9
Forgiveness Paid Date 2021-10-29

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-18 2025 Justice & Public Safety Cabinet Department Of Corrections Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 3536.59
Executive 2024-08-27 2025 Justice & Public Safety Cabinet Department Of Corrections Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 2338.46

Sources: Kentucky Secretary of State