Search icon

Paramount Roofing LLC

Company Details

Name: Paramount Roofing LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Oct 2017 (8 years ago)
Organization Date: 29 Oct 2017 (8 years ago)
Last Annual Report: 20 Feb 2025 (3 months ago)
Managed By: Managers
Organization Number: 1000934
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 3350 Louisville Rd, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Manager

Name Role
WILLIAM PALMER Manager

Organizer

Name Role
Will Palmer Organizer

Registered Agent

Name Role
WILL PALMER Registered Agent
Will Palmer Registered Agent

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-07-18
Registered Agent name/address change 2024-07-18
Principal Office Address Change 2023-03-20
Annual Report 2023-03-20

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10064.25
Total Face Value Of Loan:
10064.25
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31459.00
Total Face Value Of Loan:
31459.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31459
Current Approval Amount:
31459
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31728.77
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10064.25
Current Approval Amount:
10064.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10121.33

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2200001113 Construction 2021-08-16 2021-11-16 24852.9
Department CHFS - Office Of The Secretary
Category (912) CONSTRUCTION SERVICES, GENERAL
Authorization Construction Small Purchase>Agency 3 Quote Limit
Executive 2200001116 Construction 2021-08-16 2021-11-16 24852.9
Department CHFS - Office Of The Secretary
Category (912) CONSTRUCTION SERVICES, GENERAL
Authorization Construction Small Purchase>Agency 3 Quote Limit

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Cabinet for Universities Kentucky State University General Construction General Construction 58070.08
Executive 2025-02-19 2025 Finance & Administration Cabinet Facilities & Support Services Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 650
Executive 2025-02-18 2025 Finance & Administration Cabinet Facilities & Support Services Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 300
Executive 2025-02-06 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice General Construction General Construction 18500
Executive 2025-02-04 2025 Education and Labor Cabinet Department Of Education General Construction General Construction 93500

Sources: Kentucky Secretary of State