Name: | DREAM TEAM CONSTRUCTION LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Aug 2018 (7 years ago) |
Organization Date: | 21 Aug 2018 (7 years ago) |
Last Annual Report: | 06 Aug 2024 (7 months ago) |
Managed By: | Members |
Organization Number: | 1030732 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 9712 Old Six Mile Ln, Jeffersontown, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Corey Littrell | Registered Agent |
Name | Role |
---|---|
JARED HEAD | Member |
Corey Littrell | Member |
Name | Role |
---|---|
Jared Head | Organizer |
Name | Action |
---|---|
Dream Team Home Improvements LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-08-06 |
Amendment | 2023-08-09 |
Reinstatement Certificate of Existence | 2023-03-16 |
Reinstatement | 2023-03-16 |
Reinstatement Approval Letter Revenue | 2023-03-16 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-06-22 |
Annual Report | 2020-09-30 |
Annual Report | 2019-06-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8660798507 | 2021-03-10 | 0457 | PPS | 9712 Old Six Mile Ln, Louisville, KY, 40299-3257 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6370027103 | 2020-04-14 | 0457 | PPP | 9712 OLD SIX MILE LN, LOUISVILLE, KY, 40299-3257 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State