Name: | Flaspoehler Construction, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Oct 2017 (8 years ago) |
Organization Date: | 09 Oct 2017 (8 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0999077 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 42376 |
City: | Utica |
Primary County: | Daviess County |
Principal Office: | 12181 BENNETT RD, 12181 BENNETT RD, UTICA, UTICA, KY 42376 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROSE G CRABTREE | Registered Agent |
Keith Flaspoehler | Registered Agent |
Name | Role |
---|---|
Kurt Flaspoehler | Organizer |
Name | Role |
---|---|
Kurt Flaspoehler | Member |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-04-24 |
Annual Report | 2023-05-03 |
Annual Report | 2022-05-17 |
Registered Agent name/address change | 2021-09-27 |
Principal Office Address Change | 2021-09-27 |
Annual Report | 2021-09-27 |
Annual Report | 2020-03-02 |
Registered Agent name/address change | 2020-03-02 |
Annual Report | 2019-06-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2583617403 | 2020-05-06 | 0457 | PPP | 2728 CASTLEWOOD PL, OWENSBORO, KY, 42303-1364 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5446238901 | 2021-04-30 | 0457 | PPS | 12181 Bennett Rd, Utica, KY, 42376-9317 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State