Search icon

Central Kentucky Restoration, LLC

Company Details

Name: Central Kentucky Restoration, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jan 2015 (10 years ago)
Organization Date: 16 Jan 2015 (10 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Managed By: Members
Organization Number: 0907705
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 90 Stoney Point Road, Danville, KY 40422
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jeremiah Akers Registered Agent

Member

Name Role
Jeremiah H. Akers Member

Organizer

Name Role
Jeremiah Akers Organizer

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-03-17
Annual Report 2022-03-09
Annual Report 2021-04-19
Annual Report 2020-06-01
Annual Report 2019-07-03
Annual Report 2018-06-15
Annual Report 2017-06-14
Annual Report 2016-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6508717200 2020-04-28 0457 PPP 90 Stony Point Road, DANVILLE, KY, 40422-8812
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18600
Loan Approval Amount (current) 18600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26960
Servicing Lender Name The Farmers National Bank of Danville
Servicing Lender Address 304 W Main St, DANVILLE, KY, 40422-1814
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANVILLE, BOYLE, KY, 40422-8812
Project Congressional District KY-01
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26960
Originating Lender Name The Farmers National Bank of Danville
Originating Lender Address DANVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18759.13
Forgiveness Paid Date 2021-03-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4291707 Intrastate Non-Hazmat 2024-09-05 - - 7 16 Private(Property)
Legal Name CENTRAL KENTUCKY RESTORATION LLC
DBA Name -
Physical Address 90 STONY POINT RD , DANVILLE, KY, 40422-8812, US
Mailing Address 90 STONY POINT RD , DANVILLE, KY, 40422-8812, US
Phone (859) 967-4780
Fax -
E-mail JAKERS@CENTRALKYRESTORATION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State