Search icon

reflections window tinting, LLC

Company Details

Name: reflections window tinting, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Jan 2016 (9 years ago)
Organization Date: 19 Jan 2016 (9 years ago)
Last Annual Report: 22 Mar 2023 (2 years ago)
Managed By: Managers
Organization Number: 0940593
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 5520 FERN VALLEY RD., SUITE 113, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REFLECTIONS WINDOW TINTING 401(K) PROFIT SHARING PLAN & TRUST 2019 475299112 2020-06-04 REFLECTIONS WINDOW TINTING 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811120
Sponsor’s telephone number 5027181224
Plan sponsor’s address 5520 FERN VALLEY RD SUITE 113, LOUISVILLE, KY, 40228

Signature of

Role Plan administrator
Date 2020-06-04
Name of individual signing ROBERT GOMEZ
Valid signature Filed with authorized/valid electronic signature
REFLECTIONS WINDOW TINTING 401 K PROFIT SHARING PLAN TRUST 2018 475299112 2019-07-16 REFLECTIONS WINDOW TINTING 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811120
Sponsor’s telephone number 5027181224
Plan sponsor’s address 5520 FERN VALLEY RD SUITE 113, LOUISVILLE, KY, 40228

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing ROBERT GOMEZ
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
LAWRITA GOMEZ Registered Agent
Robert Gomez Registered Agent

Organizer

Name Role
Robert Gomez Organizer
robert t gomez Organizer

Manager

Name Role
Lawrita Gomez Manager

Filings

Name File Date
Administrative Dissolution 2024-10-12
Registered Agent name/address change 2023-03-22
Annual Report 2023-03-22
Annual Report 2022-08-24
Annual Report 2021-04-07
Registered Agent name/address change 2020-09-25
Annual Report 2020-05-18
Annual Report 2019-04-04
Registered Agent name/address change 2018-06-28
Principal Office Address Change 2018-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6221227307 2020-04-30 0457 PPP 5520 FERN VALLEY RD, LOUISVILLE, KY, 40228
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14030
Loan Approval Amount (current) 14030
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, 40228-1000
Project Congressional District KY-03
Number of Employees 3
NAICS code 442291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14271.63
Forgiveness Paid Date 2022-02-09

Sources: Kentucky Secretary of State