Name: | CLOISTER CONSTRUCTION, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Jan 2017 (8 years ago) |
Organization Date: | 17 Jan 2017 (8 years ago) |
Last Annual Report: | 23 May 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0973471 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 838 E. HIGH STREET #251, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Josh Barrett | Registered Agent |
GREG A HUNTER | Registered Agent |
Name | Role |
---|---|
Josh Barrett | Organizer |
Name | Role |
---|---|
Joshua Thomas Barrett | Member |
Name | Action |
---|---|
Josh Barrett Homes, LLC | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-07-24 |
Principal Office Address Change | 2024-07-24 |
Amendment | 2024-07-08 |
Principal Office Address Change | 2024-07-01 |
Registered Agent name/address change | 2024-06-26 |
Annual Report | 2024-05-23 |
Annual Report | 2023-06-19 |
Registered Agent name/address change | 2023-06-19 |
Principal Office Address Change | 2023-06-19 |
Principal Office Address Change | 2022-10-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5665458004 | 2020-06-29 | 0457 | PPP | 920 CHINOE CT, LEXINGTON, KY, 40502-3008 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State