Search icon

RESTYLE HOME FURNISHINGS LLC

Company Details

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

Organizer

Name Role
Molly Howard Organizer

Manager

Name Role
Molly Howard Manager
Michael Joel Howard Manager

Registered Agent

Name Role
Molly Howard Registered Agent
MICHAEL HOWARD INCORPORATED Registered Agent

Assumed Names

Name Status Expiration Date
DIVINE FURNITURE AND DECOR Active 2028-04-27

Filings

Name File Date
Dissolution 2023-09-11
Certificate of Assumed Name 2023-04-27
Reinstatement 2023-03-28
Registered Agent name/address change 2023-03-28
Reinstatement Certificate of Existence 2023-03-28

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
18450.00
Total Face Value Of Loan:
18450.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18450
Current Approval Amount:
18450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18806.19

Sources: Kentucky Secretary of State