Search icon

The Finishing Touches, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: The Finishing Touches, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Oct 2014 (11 years ago)
Organization Date: 20 Oct 2014 (11 years ago)
Last Annual Report: 12 Apr 2025 (2 months ago)
Managed By: Members
Organization Number: 0899955
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40242
City: Louisville, Briarwood, Langdon Place, Lyndon, Meadow...
Primary County: Jefferson County
Principal Office: 2414 Hayward Rd, Louisville, KY 40242
Place of Formation: KENTUCKY

Registered Agent

Name Role
MYRON LEN DRAKE Registered Agent

Member

Name Role
Myron Len Drake Member

Organizer

Name Role
myron len drake Organizer

Filings

Name File Date
Annual Report 2025-04-12
Annual Report 2024-08-25
Registered Agent name/address change 2023-09-15
Principal Office Address Change 2023-09-15
Annual Report 2023-09-15

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
32417.00
Total Face Value Of Loan:
32417.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32417
Current Approval Amount:
32417
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
32629.51

Court Cases

Court Case Summary

Filing Date:
2021-11-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
The Finishing Touches, LLC
Party Role:
Plaintiff
Party Name:
MESSER CONSTRUCTION COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State