Search icon

FLOORING RENOVATIONS LLC

Company Details

Name: FLOORING RENOVATIONS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Apr 2017 (8 years ago)
Organization Date: 12 Apr 2017 (8 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0982369
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1825 CARGO CT, JEFFERSONTOWN, KY 40299
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLOORING RENOVATIONS, LLC FLOORING RENOVATIONS 401(K) RETIREMENT PLAN 2021 821162825 2022-10-13 FLOORING RENOVATIONS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238900
Sponsor’s telephone number 5026408264
Plan sponsor’s address 10811 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299

Member

Name Role
Anthony Spalding Member

Organizer

Name Role
MARSHA SIHA Organizer

Registered Agent

Name Role
ANTHONY SPALDING Registered Agent

Filings

Name File Date
Annual Report 2024-03-25
Registered Agent name/address change 2024-03-25
Principal Office Address Change 2024-03-19
Principal Office Address Change 2024-03-19
Annual Report 2023-06-23
Annual Report 2022-09-09
Registered Agent name/address change 2021-02-11
Principal Office Address Change 2021-02-11
Annual Report 2021-02-11
Annual Report Amendment 2020-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7586818300 2021-01-28 0457 PPS 10811 Bluegrass Pkwy, Louisville, KY, 40299-2215
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54000
Loan Approval Amount (current) 54000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-2215
Project Congressional District KY-03
Number of Employees 5
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54246
Forgiveness Paid Date 2021-07-13
5331107204 2020-04-27 0457 PPP 8666 Bardstown Rd, Springfield, KY, 40069-9315
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37300
Loan Approval Amount (current) 37300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Springfield, WASHINGTON, KY, 40069-9315
Project Congressional District KY-01
Number of Employees 5
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37689.58
Forgiveness Paid Date 2021-05-13

Sources: Kentucky Secretary of State