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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8860817204 2020-04-28 0457 PPP 818 Eagle Trace Blvd., HAROLD, KY, 41635-8719
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14550.62
Loan Approval Amount (current) 14550.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27105
Servicing Lender Name Bank of Hindman
Servicing Lender Address 1362 Hindman By-Pass, HINDMAN, KY, 41822
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address HAROLD, FLOYD, KY, 41635-8719
Project Congressional District KY-05
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 27105
Originating Lender Name Bank of Hindman
Originating Lender Address HINDMAN, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14664.23
Forgiveness Paid Date 2021-02-09

Sources: Kentucky Secretary of State