Search icon

SHEETROCK SOLUTIONS OF KENTUCKY, LLC

Company Details

Name: SHEETROCK SOLUTIONS OF KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jul 2015 (10 years ago)
Organization Date: 14 Jul 2015 (10 years ago)
Last Annual Report: 02 Aug 2024 (10 months ago)
Managed By: Members
Organization Number: 0927109
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 251 COMMODORE LANE, BENTON, KY 42025
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARK A. EDWARDS Registered Agent

Member

Name Role
MARK A EDWARDS Member

Organizer

Name Role
MARK A. EDWARDS Organizer

Filings

Name File Date
Annual Report 2024-08-02
Annual Report 2023-07-24
Annual Report 2022-05-16
Annual Report 2021-02-10
Annual Report Amendment 2020-11-02

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Sources: Kentucky Secretary of State