Search icon

FIRESTOP SOLUTIONS, LLC

Company Details

Name: FIRESTOP SOLUTIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jul 2016 (9 years ago)
Organization Date: 26 Jul 2016 (9 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0958548
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40522
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 21893, LEXINGTON, KY 40522-1893
Place of Formation: KENTUCKY

Manager

Name Role
David Nicholas Manager

Registered Agent

Name Role
DAVID NICHOLAS Registered Agent
Elizabeth Nicholas Registered Agent

Organizer

Name Role
Elizabeth Nicholas Organizer

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-25
Annual Report 2023-03-20
Annual Report Amendment 2022-05-19
Annual Report 2022-03-07
Annual Report 2021-02-11
Registered Agent name/address change 2020-10-30
Annual Report 2020-03-09
Annual Report 2019-04-17
Annual Report 2018-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1881958400 2021-02-02 0457 PPS 2020 Shadybrook Ln, Lexington, KY, 40502-3033
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44314.58
Loan Approval Amount (current) 44314.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40502-3033
Project Congressional District KY-06
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44536.76
Forgiveness Paid Date 2021-08-19
2613867105 2020-04-11 0457 PPP 2020 SHADYBROOK LN, LEXINGTON, KY, 40502-3033
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44300
Loan Approval Amount (current) 44300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40502-3033
Project Congressional District KY-06
Number of Employees 5
NAICS code 922160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44552.66
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State