Search icon

Affordable Overhead Garage Doors LLC

Company Details

Name: Affordable Overhead Garage Doors LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jul 2014 (11 years ago)
Organization Date: 21 Jul 2014 (11 years ago)
Last Annual Report: 14 May 2024 (a year ago)
Managed By: Members
Organization Number: 0892559
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 121 N Nicholas St, Elizabethtown, KY 42701
Place of Formation: KENTUCKY

Organizer

Name Role
Gerald Standridge Jr Organizer

Registered Agent

Name Role
JUSTIN A DIEHL Registered Agent

Member

Name Role
Justin A Diehl Member

Filings

Name File Date
Annual Report 2024-05-14
Registered Agent name/address change 2024-05-14
Principal Office Address Change 2024-05-14
Annual Report 2023-04-05
Annual Report 2022-05-18
Registered Agent name/address change 2021-06-29
Principal Office Address Change 2021-06-29
Annual Report 2021-06-29
Annual Report 2020-06-23
Annual Report 2019-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3850687108 2020-04-12 0457 PPP 2019 CASH RD, SONORA, KY, 42776-9311
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SONORA, HARDIN, KY, 42776-9311
Project Congressional District KY-02
Number of Employees 5
NAICS code 332321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22732.4
Forgiveness Paid Date 2021-04-29

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Judicial 2025-02-17 2025 - Judicial Department Maintenance And Repairs Repairs N/Othwise Class-1099 1862
Judicial 2025-01-23 2025 - Judicial Department Maintenance And Repairs Repairs N/Othwise Class-1099 475
Judicial 2024-10-30 2025 - Judicial Department Miscellaneous Services Serv N/Othwise Class-1099 Rept 85
Judicial 2024-08-12 2025 - Judicial Department Miscellaneous Services Serv N/Othwise Class-1099 Rept 125

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 19.50 $14,538 $10,500 9 3 2024-12-12 Final

Sources: Kentucky Secretary of State