Search icon

BELKINS RESTORATION, LLC

Company Details

Name: BELKINS RESTORATION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Sep 2017 (8 years ago)
Organization Date: 05 Sep 2017 (8 years ago)
Last Annual Report: 16 Jul 2024 (8 months ago)
Managed By: Members
Organization Number: 0995845
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42171
City: Smiths Grove
Primary County: Warren County
Principal Office: PO BOX 427, SMITHS GROVE, KY 42171
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XLNMJAMPHCB4 2023-03-12 662 LUTHER LAWRENCE RD, SMITHS GROVE, KY, 42171, 8328, USA PO BOX 427, SMITHS GROVE, KY, 42171, USA

Business Information

Division Name SKY RESTORATION DKI
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2022-02-15
Initial Registration Date 2022-02-04
Entity Start Date 2017-08-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561740, 562910
Product and Service Codes Y1NE, Y1PC, Y1PD, Y1PZ, Z200, Z2AA, Z2BF, Z2BG, Z2BZ, Z2CA, Z2CZ, Z2DA, Z2DB, Z2DZ, Z2EC, Z2ED, Z2EZ, Z2FA, Z2FB, Z2FC, Z2FD, Z2FE, Z2FF, Z2FZ, Z2GA, Z2GB, Z2GC, Z2HA, Z2HB, Z2HC, Z2HZ, Z2JA, Z2JB, Z2JZ, Z2NA, Z2ND, Z2NE, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JENNIFER MILLER
Role OFFICE MANAGER
Address 170 VINCENT STREET, SMITHS GROVE, KY, 42171, USA
Government Business
Title PRIMARY POC
Name STEVEN B ELKINS
Role OWNER
Address 170 VINCENT STREET, SMITHS GROVE, KY, 42171, USA
Past Performance Information not Available

Registered Agent

Name Role
BRIAN ELKINS Registered Agent

Member

Name Role
Brian Elkins Member

Organizer

Name Role
BRIAN ELKINS Organizer

Assumed Names

Name Status Expiration Date
SKY RESTORATION DKI Inactive 2024-06-21
SKY DKI Inactive 2024-02-13
SOUTHERN KENTUCKY DKI Inactive 2022-12-15
SOUTHERN KENTUCKY RESTORATION Inactive 2022-09-05

Filings

Name File Date
Certificate of Assumed Name 2024-07-16
Annual Report 2024-07-16
Annual Report 2023-03-22
Annual Report 2022-02-22
Annual Report 2021-09-03
Annual Report 2020-06-30
Certificate of Assumed Name 2019-06-21
Annual Report 2019-04-11
Certificate of Assumed Name 2019-02-13
Annual Report 2018-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5129057002 2020-04-05 0457 PPP 170 VINCENT ST, SMITHS GROVE, KY, 42171-8183
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32600
Loan Approval Amount (current) 32600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHS GROVE, WARREN, KY, 42171-8183
Project Congressional District KY-02
Number of Employees 7
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32857.18
Forgiveness Paid Date 2021-01-27

Sources: Kentucky Secretary of State