Search icon

Central Kentucky Restoration, LLC

Company claim

Is this your business?

Get access!

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

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18600
Current Approval Amount:
18600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18759.13

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2024-09-05
Operation Classification:
Private(Property)
power Units:
7
Drivers:
16
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State