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 (7 years ago)
Organization Date: 29 Oct 2017 (7 years ago)
Last Annual Report: 20 Feb 2025 (2 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
Registered Agent name/address change 2024-07-18
Annual Report 2024-07-18
Principal Office Address Change 2023-03-20
Annual Report 2023-03-20
Reinstatement 2022-02-09
Reinstatement Approval Letter Revenue 2022-02-09
Reinstatement Certificate of Existence 2022-02-09
Administrative Dissolution 2021-10-19
Registered Agent name/address change 2021-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7073857310 2020-04-30 0457 PPP 100 CAVE RUN CT, FRANKFORT, KY, 40601-3965
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31459
Loan Approval Amount (current) 31459
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKFORT, FRANKLIN, KY, 40601-3965
Project Congressional District KY-01
Number of Employees 4
NAICS code 512131
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31728.77
Forgiveness Paid Date 2021-03-11
3710128708 2021-03-31 0457 PPS 100 Cave Run Ct, Frankfort, KY, 40601-3965
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10064.25
Loan Approval Amount (current) 10064.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-3965
Project Congressional District KY-01
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10121.33
Forgiveness Paid Date 2021-10-27

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
Executive 2024-12-16 2025 Cabinet for Universities Kentucky State University General Construction General Construction 80100
Executive 2024-12-11 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities General Construction General Construction 293537.51
Executive 2024-12-10 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities General Construction General Construction 20950
Executive 2024-12-09 2025 Justice & Public Safety Cabinet Kentucky State Police General Construction General Construction 555
Executive 2024-12-02 2025 Finance & Administration Cabinet Facilities & Support Services Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 19937.69

Sources: Kentucky Secretary of State