Search icon

Total Restoration Group, LLC

Company Details

Name: Total Restoration Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jun 2017 (8 years ago)
Organization Date: 01 Jun 2017 (8 years ago)
Last Annual Report: 15 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 0987202
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 2210 GOLDSMITH LANE SUITE 222, 2210 GOLDSMITH LANE, LOUISVILLE, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

Registered Agent

Name Role
SAMANTHA GRAVES LLC Registered Agent
Samantha Graves Registered Agent

Member

Name Role
Samantha Graves Thomas Member

Filings

Name File Date
Annual Report 2024-07-15
Registered Agent name/address change 2024-07-15
Annual Report 2023-08-08
Annual Report 2022-03-07
Annual Report 2021-02-12
Annual Report 2020-04-06
Principal Office Address Change 2019-01-29
Annual Report 2019-01-29
Annual Report 2018-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1345668501 2021-02-18 0457 PPP 2210 Goldsmith Ln Ste 222, Louisville, KY, 40218-1070
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6288
Loan Approval Amount (current) 6288
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40218-1070
Project Congressional District KY-03
Number of Employees 1
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6337.61
Forgiveness Paid Date 2022-01-18

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-28 2025 Health & Family Services Cabinet Department For Medicaid Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 4650

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400007 Other Statutory Actions 2024-01-31 remanded to state court
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-01-31
Termination Date 2024-04-18
Section 1441
Sub Section DJ
Status Terminated

Parties

Name Total Restoration Group, LLC
Role Plaintiff
Name COMMONWEALTH OF KENTUCK,
Role Defendant

Sources: Kentucky Secretary of State