Search icon

LIBERTY HANDYMAN SERVICES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LIBERTY HANDYMAN SERVICES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 2016 (9 years ago)
Organization Date: 16 Mar 2016 (9 years ago)
Last Annual Report: 29 Jan 2025 (6 months ago)
Managed By: Managers
Organization Number: 0947257
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 4569 N Dixie HWY STE 122, Elizabethtown, KY 42701
Place of Formation: KENTUCKY

Registered Agent

Name Role
Franko J Antolovich Registered Agent

Manager

Name Role
Franko Joseph Antolovich Manager

Organizer

Name Role
Franko J Antolovich Organizer

Unique Entity ID

Unique Entity ID:
LEBKDQE2KJS3
CAGE Code:
88X08
UEI Expiration Date:
2025-01-27

Business Information

Activation Date:
2024-01-30
Initial Registration Date:
2019-02-07

Commercial and government entity program

CAGE number:
88X08
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-27
CAGE Expiration:
2029-01-30
SAM Expiration:
2025-01-27

Contact Information

POC:
FRANKO J. ANTOLOVICH
Corporate URL:
www.housedoctors.com/handyman-hardincounty

Form 5500 Series

Employer Identification Number (EIN):
811861230
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

Former Company Names

Name Action
Handy-Pro Services LLC Old Name

Assumed Names

Name Status Expiration Date
House Doctors Handyman Service of Central Kentucky Inactive 2022-06-03
House Doctors of Hardin County Inactive 2022-06-03
House Doctors 541 Inactive 2021-04-06

Filings

Name File Date
Annual Report 2025-01-29
Principal Office Address Change 2025-01-29
Registered Agent name/address change 2025-01-29
Annual Report 2024-06-10
Annual Report 2023-06-02

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51300.00
Total Face Value Of Loan:
51300.00
Date:
2016-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
98000.00
Total Face Value Of Loan:
98000.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$51,300
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,300
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$51,944.1
Servicing Lender:
Navy FCU
Use of Proceeds:
Payroll: $51,300

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State