Search icon

Eastern Kentucky Restoration , LLC

Company Details

Name: Eastern Kentucky Restoration , LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Jul 2018 (7 years ago)
Organization Date: 15 Jul 2018 (7 years ago)
Last Annual Report: 29 Jan 2019 (6 years ago)
Managed By: Managers
Organization Number: 1026848
ZIP code: 41635
City: Harold, Craynor, Galveston
Primary County: Floyd County
Principal Office: 818 Eagle Trace Blvd, Harold, KY 41635
Place of Formation: KENTUCKY

Registered Agent

Name Role
Matthew Dwayne Branham Registered Agent

Manager

Name Role
MATTHEW DWAYNE BRANHAM Manager

Organizer

Name Role
Matthew Dwayne Branham Organizer
Jeremiah Akers Organizer

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-01-29

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
14550.62
Total Face Value Of Loan:
14550.62

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14550.62
Current Approval Amount:
14550.62
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14664.23

Sources: Kentucky Secretary of State