Search icon

LSR LTD 2, LLC

Company Details

Name: LSR LTD 2, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jan 2017 (8 years ago)
Organization Date: 24 Jan 2017 (8 years ago)
Last Annual Report: 05 Feb 2025 (a month ago)
Managed By: Members
Organization Number: 0974188
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Large (100+)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 3600 CHAMBERLAIN LANE, SUITE 348, LOUISVILLE, LOUISVILLE, KY, KY 40241
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LY99Y5D1JWY7 2023-02-24 3600 CHAMBERLAIN LN STE 348, LOUISVILLE, KY, 40241, 1954, USA 3600 CHAMBERLAIN LN STE 348, LOUISVILLE, KY, 40241, 1954, USA

Business Information

Doing Business As R&B ROOFING & REMODELING
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2022-02-02
Initial Registration Date 2022-01-11
Entity Start Date 2017-01-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238160

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AARON HORTON
Role BUSINESS DEVELOPMENT MANAGER
Address 3600 CHAMBERLAIN LANE, STE 348, LOUISVILLE, KY, 40241, USA
Government Business
Title PRIMARY POC
Name AARON HORTON
Role BUSINESS DEVELOPMENT MANAGER
Address 3600 CHAMBERLAIN LANE, STE 348, LOUISVILLE, KY, 40241, USA
Past Performance Information not Available

Member

Name Role
Hila G Barker Member
SCOTT WALDMAN Member

Registered Agent

Name Role
HILA BARKER Registered Agent
SCOTT WALDMAN Registered Agent

Organizer

Name Role
HILA BARKER Organizer

Assumed Names

Name Status Expiration Date
LUXURY BATH OF LOUISVILLE Active 2028-01-26
R & B ROOFING AND HOME IMPROVEMENTS Active 2027-10-20
R & B ROOFING Active 2027-04-25
R & B COMMERCIAL Active 2026-04-01
R&B ROOFING AND REMODELING Inactive 2023-08-21

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-14
Certificate of Assumed Name 2023-10-05
Annual Report 2023-03-20
Certificate of Assumed Name 2023-01-26
Registered Agent name/address change 2023-01-13
Name Renewal 2022-10-20
Annual Report 2022-03-07
Name Renewal 2022-03-07
Annual Report 2021-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5672617202 2020-04-27 0457 PPP 12700 Townepark Way, Louisville, KY, 40243-2300
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20540
Loan Approval Amount (current) 20540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40243-2300
Project Congressional District KY-03
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20707.7
Forgiveness Paid Date 2021-02-23

Sources: Kentucky Secretary of State