Search icon

Underhill Restorations, LLC

Company Details

Name: Underhill Restorations, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Jul 2017 (8 years ago)
Organization Date: 19 Jul 2017 (8 years ago)
Last Annual Report: 14 Apr 2021 (4 years ago)
Managed By: Members
Organization Number: 0991371
ZIP code: 41073
City: Bellevue, Dayton, Fort Thomas, Newport
Primary County: Campbell County
Principal Office: 222 ROOSEVELT AVE., BELLEVUE, KY 41073
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILL UNDERHILL Registered Agent
Will Underhill Registered Agent

Manager

Name Role
William Randolph Underhill Manager

Organizer

Name Role
Will Underhill Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-04-14
Principal Office Address Change 2020-06-16
Annual Report 2020-06-16
Sixty Day Notice Return 2019-10-22
Registered Agent name/address change 2019-08-26
Annual Report 2019-08-26
Annual Report Return 2019-07-23
Annual Report 2018-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4003967309 2020-04-29 0457 PPP 222 ROOSEVELT AVE, BELLEVUE, KY, 41073
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLEVUE, CAMPBELL, KY, 41073-0001
Project Congressional District KY-04
Number of Employees 1
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6293.4
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State