Search icon

The Finishing Touches, LLC

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 (8 days 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
Annual Report 2022-08-12
Annual Report 2021-03-06
Annual Report 2020-06-16
Annual Report 2019-05-08
Registered Agent name/address change 2019-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6340748505 2021-03-03 0457 PPP 12008 Ancient Spring Dr, Louisville, KY, 40245-1804
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32417
Loan Approval Amount (current) 32417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40245-1804
Project Congressional District KY-03
Number of Employees 1
NAICS code 238320
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 32629.51
Forgiveness Paid Date 2021-11-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100714 Other Contract Actions 2021-11-30 voluntarily
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2021-11-30
Termination Date 2022-01-03
Date Issue Joined 2021-11-30
Section 1441
Sub Section PR
Status Terminated

Parties

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

Sources: Kentucky Secretary of State