Name: | custom kentucky homes LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Jun 2014 (11 years ago) |
Organization Date: | 17 Jun 2014 (11 years ago) |
Last Annual Report: | 05 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0890079 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 2729 ATHENS BOONESBORO RD, WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WARREN J HATTON | Registered Agent |
Name | Role |
---|---|
Warren Jon Hatton | Member |
Name | Role |
---|---|
warren j hatton | Organizer |
Name | Status | Expiration Date |
---|---|---|
AMERICAN ROOFING AND RESTORATION | Inactive | 2022-02-21 |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Annual Report | 2024-03-21 |
Annual Report | 2023-03-16 |
Annual Report | 2022-01-28 |
Registered Agent name/address change | 2022-01-28 |
Annual Report | 2021-02-10 |
Principal Office Address Change | 2021-02-10 |
Annual Report | 2020-02-14 |
Annual Report | 2019-04-25 |
Annual Report | 2018-04-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4312468203 | 2020-08-06 | 0457 | PPP | 2729 ATHENS BOONESBORO RD, WINCHESTER, KY, 40391-7833 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9855988510 | 2021-03-12 | 0457 | PPS | 2729 Athens Boonesboro Rd, Winchester, KY, 40391-7833 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State