Search icon

Wolfe Restoration LLC

Company Details

Name: Wolfe Restoration LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Feb 2017 (8 years ago)
Organization Date: 15 Feb 2017 (8 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0976551
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2901 RICHMOND RD, SUITE 140-273, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
RILEY WOLFE Registered Agent
Riley Wolfe Registered Agent

Organizer

Name Role
Riley Wolfe Organizer

Manager

Name Role
Riley Thomas Wolfe Manager

Assumed Names

Name Status Expiration Date
BIG LEAGUE ROOFERS Inactive 2022-10-26

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-03
Annual Report 2022-06-22
Certificate of Withdrawal of Assumed Name 2021-12-21
Principal Office Address Change 2021-10-11
Registered Agent name/address change 2021-10-11
Principal Office Address Change 2021-04-27
Annual Report 2021-04-15
Annual Report 2020-02-26
Annual Report 2019-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9090768707 2021-04-08 0457 PPS 408 Stonegate Dr, Nicholasville, KY, 40356-9224
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10417.5
Loan Approval Amount (current) 10417.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-9224
Project Congressional District KY-06
Number of Employees 1
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120831
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Versailles, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10436.89
Forgiveness Paid Date 2021-06-23
7822557007 2020-04-08 0457 PPP 309 Shoreline Dr, LEXINGTON, KY, 40515
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40515-1000
Project Congressional District KY-06
Number of Employees 1
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10503.15
Forgiveness Paid Date 2021-04-14

Sources: Kentucky Secretary of State