Search icon

COST CUTTERS RESIDENTIAL & COMMERCIAL REMODELING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COST CUTTERS RESIDENTIAL & COMMERCIAL REMODELING SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Apr 2016 (9 years ago)
Organization Date: 07 Apr 2016 (9 years ago)
Last Annual Report: 18 Feb 2025 (5 months ago)
Organization Number: 0949386
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2012 DEAUVILLE DR, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 200

Registered Agent

Name Role
YANA ISON Registered Agent

President

Name Role
YANA ISON President

Secretary

Name Role
GARY JONES Secretary

Treasurer

Name Role
GARY JONES Treasurer

Former Company Names

Name Action
COST CUTTERS RESIDENTIAL REMODELING SERVICES, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-01-16
Annual Report 2023-02-12
Annual Report 2022-01-24
Annual Report 2021-03-30

USAspending Awards / Financial Assistance

Date:
2020-07-23
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:
-50500.00
Total Face Value Of Loan:
0.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State