Search icon

LEGACY CONTRACTING LLC

Company Details

Name: LEGACY CONTRACTING LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 May 2017 (8 years ago)
Organization Date: 08 May 2017 (8 years ago)
Last Annual Report: 22 Mar 2023 (2 years ago)
Managed By: Members
Organization Number: 0984854
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 134 N EVERGREEN ROAD, SUITE 200, LOUISVILLE, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Member

Name Role
Shamere O Grant Member

Registered Agent

Name Role
Shamere Grant Registered Agent
SHAMERE GRANT Registered Agent

Organizer

Name Role
Shamere Grant Organizer

Former Company Names

Name Action
Grant Restoration LLC Old Name
LEGACY CONSTRUCTION USA, LLC Old Name

Assumed Names

Name Status Expiration Date
LRC DEVELOPMENT Inactive 2022-10-03
LEGACY ROOFING & CONSTRUCTION Inactive 2022-10-03
RELIANT EXTERIORS OF KENTUCKY Inactive 2022-06-21

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-03-22
Annual Report 2022-06-29
Annual Report 2021-05-24
Registered Agent name/address change 2021-05-24
Annual Report 2020-04-23
Principal Office Address Change 2020-04-23
Amendment 2020-02-25
Annual Report 2019-06-19
Annual Report 2018-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8067528408 2021-02-12 0457 PPS 134 Evergreen Rd, Louisville, KY, 40243-1487
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25159
Loan Approval Amount (current) 25159
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40243-1487
Project Congressional District KY-03
Number of Employees 12
NAICS code 238190
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25341.66
Forgiveness Paid Date 2021-11-10
9629527006 2020-04-09 0457 PPP 134 N EVERGREEN RD #200, LOUISVILLE, KY, 40243-1479
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18400
Loan Approval Amount (current) 18400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40243-1479
Project Congressional District KY-03
Number of Employees 2
NAICS code 238160
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18593.07
Forgiveness Paid Date 2021-05-04

Sources: Kentucky Secretary of State