Search icon

Northstar Maintenance Group, LLC

Company Details

Name: Northstar Maintenance Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Aug 2015 (10 years ago)
Organization Date: 14 Aug 2015 (10 years ago)
Last Annual Report: 11 Sep 2022 (3 years ago)
Managed By: Members
Organization Number: 0929636
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
Principal Office: 1615 Senator Ln, London, KY 407412621
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORTHSTAR MAINTENANCE GROUP LLC 2021 473089991 2022-05-27 NORTHSTAR MAINTENANCE GROUP LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561720
Sponsor’s telephone number 6062249400
Plan sponsor’s address 2308 OLD WHITLEY RD, LONDON, KY, 40744

Signature of

Role Plan administrator
Date 2022-05-27
Name of individual signing MARIA RAMIREZ
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
George M Hacker Registered Agent
GEORGE M HACKER Registered Agent

Organizer

Name Role
George M Hacker Organizer

Member

Name Role
Maria G. Ramirez Member

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-09-11
Annual Report 2021-06-23
Annual Report 2020-06-24
Annual Report 2019-06-24
Principal Office Address Change 2018-07-11
Annual Report 2018-06-29
Registered Agent name/address change 2017-06-30
Annual Report 2017-06-30
Sixty Day Notice Return 2016-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3571537106 2020-04-11 0457 PPP 1615 Senator Lane, London, KY, 40741-2621
Loan Status Date 2022-06-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110298.23
Loan Approval Amount (current) 110298.23
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124504
Servicing Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Servicing Lender Address 1030 Cumberland Falls Hwy, CORBIN, KY, 40701-2713
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address London, LAUREL, KY, 40741-2621
Project Congressional District KY-05
Number of Employees 65
NAICS code 561720
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124504
Originating Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Originating Lender Address CORBIN, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 110949.6
Forgiveness Paid Date 2021-02-12

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-08-07 2025 Cabinet of the General Government Department Of Military Affairs Non Pro Contract Security Guard Serv-1099 Rept 2010.5
Executive 2024-08-07 2025 Cabinet of the General Government Department Of Military Affairs Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 140
Executive 2024-07-11 2025 Cabinet of the General Government Department Of Military Affairs Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 140
Executive 2023-08-11 2024 Cabinet of the General Government Department Of Military Affairs Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 2150.5
Executive 2023-07-18 2024 Cabinet of the General Government Department Of Military Affairs Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 7770

Sources: Kentucky Secretary of State