Search icon

Kentucky Building Products, LLC

Company Details

Name: Kentucky Building Products, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Jan 2018 (7 years ago)
Organization Date: 08 Jan 2018 (7 years ago)
Last Annual Report: 31 Jan 2022 (3 years ago)
Managed By: Members
Organization Number: 1007094
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 4716 Bay Cove Ct, Louisville, KY 40245
Place of Formation: KENTUCKY

Registered Agent

Name Role
thomas patrick mcshane Registered Agent

Member

Name Role
thomas patrick mcshane Member

Organizer

Name Role
thomas patrick mcshane Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-01-31
Annual Report 2021-01-11
Annual Report 2020-04-08
Annual Report Amendment 2019-02-27
Annual Report 2019-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7180707208 2020-04-28 0457 PPP 4716 Bay Cove Court, LOUISVILLE, KY, 40245-6537
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 97430
Servicing Lender Name L&N FCU
Servicing Lender Address 9201 Smyrna Pkwy, LOUISVILLE, KY, 40229-1415
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40245-6537
Project Congressional District KY-03
Number of Employees 1
NAICS code 444110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 97430
Originating Lender Name L&N FCU
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20206.58
Forgiveness Paid Date 2021-05-18

Sources: Kentucky Secretary of State