Search icon

Interior Specialist LLP

Company Details

Name: Interior Specialist LLP
Legal type: Kentucky RUPA Limited Liability Partnership
Status: Inactive
Standing: Bad
File Date: 18 Dec 2017 (7 years ago)
Organization Date: 18 Dec 2017 (7 years ago)
Last Annual Report: 17 May 2022 (3 years ago)
Organization Number: 1005265
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 262 WINDWARD WAY, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY

Registered Agent

Name Role
John Stephen Napper Registered Agent

General Partner

Name Role
John Stephen Napper General Partner
Christopher Dale Friedman General Partner

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-17
Annual Report 2021-05-24
Annual Report 2020-03-20
Annual Report 2019-10-07

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-07-17
Type:
Planned
Address:
489 EAST MAIN STREET, LEXINGTON, KY, 40507
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-05-07
Type:
Planned
Address:
DANIEL BOONE PKWY., HAZARD, KY, 41701
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15405
Current Approval Amount:
15405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15475.91
Date Approved:
2021-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15405
Current Approval Amount:
15405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15473.79

Sources: Kentucky Secretary of State