Search icon

A&R Painting and Remodeling, LLC

Company Details

Name: A&R Painting and Remodeling, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Oct 2017 (8 years ago)
Organization Date: 04 Oct 2017 (8 years ago)
Last Annual Report: 25 Sep 2022 (3 years ago)
Managed By: Members
Organization Number: 0998722
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 101 NORTH SEVENTH STREET, SUITE 656, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TTAHMSSC6BM3 2023-10-01 101 NORTH SEVENTH STREET, SUITE 656, LOUISVILLE, KY, 40202, 2924, USA 6423 HUNTERS CREEK BLVD, LOUISVILLE, KY, 40258, USA

Business Information

Division Name A&R PAINTING AND REMODELING, LLC
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2022-10-04
Initial Registration Date 2022-10-01
Entity Start Date 2017-10-04
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BEATRICE MOORE
Role CEO
Address 6423 HUNTERS CREEK BLVD, LOUISVILLE, KY, 40258, USA
Government Business
Title PRIMARY POC
Name BEATRICE MOORE
Role CEO
Address 6423 HUNTERS CREEK BLVD, LOUISVILLE, KY, 40258, USA
Past Performance Information not Available

Member

Name Role
Beatrice Moore Member

Registered Agent

Name Role
BEATRICE MOORE Registered Agent
Beatrice Moore Registered Agent

Organizer

Name Role
Beatrice Moore Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Registered Agent name/address change 2022-09-25
Principal Office Address Change 2022-09-25
Annual Report 2022-09-25
Annual Report 2021-02-11
Reinstatement Certificate of Existence 2020-05-13
Reinstatement 2020-05-13
Principal Office Address Change 2020-05-13
Registered Agent name/address change 2020-05-13
Administrative Dissolution 2019-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1036509001 2021-05-12 0457 PPP 4125 Taylor Blvd Ste 1, Louisville, KY, 40215-2341
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40215-2341
Project Congressional District KY-03
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20876.4
Forgiveness Paid Date 2021-08-24

Sources: Kentucky Secretary of State