Name: | RESTYLE HOME FURNISHINGS LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Feb 2018 (7 years ago) |
Organization Date: | 20 Feb 2018 (7 years ago) |
Last Annual Report: | 28 Mar 2023 (2 years ago) |
Managed By: | Managers |
Organization Number: | 1011872 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 8419 US Highway 42, Florence, KY 41042 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Molly Howard | Organizer |
Name | Role |
---|---|
Molly Howard | Manager |
Michael Joel Howard | Manager |
Name | Role |
---|---|
Molly Howard | Registered Agent |
MICHAEL HOWARD INCORPORATED | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
DIVINE FURNITURE AND DECOR | Active | 2028-04-27 |
Name | File Date |
---|---|
Dissolution | 2023-09-11 |
Certificate of Assumed Name | 2023-04-27 |
Reinstatement Certificate of Existence | 2023-03-28 |
Reinstatement | 2023-03-28 |
Registered Agent name/address change | 2023-03-28 |
Principal Office Address Change | 2023-03-28 |
Reinstatement Approval Letter Revenue | 2023-03-28 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-05-21 |
Annual Report | 2020-08-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1149657810 | 2020-05-01 | 0457 | PPP | 8419 US 42, FLORENCE, KY, 41042 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State