Search icon

Klotz Contracting, LLC

Company Details

Name: Klotz Contracting, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Sep 2018 (7 years ago)
Organization Date: 06 Sep 2018 (7 years ago)
Last Annual Report: 31 May 2022 (3 years ago)
Managed By: Members
Organization Number: 1032368
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 1450 Dixie Highway, Park Hills, KY 41011
Place of Formation: KENTUCKY

Member

Name Role
JOE NIENABER Member

Registered Agent

Name Role
QI SERVICES-KENTUCKY, INC. Registered Agent

Organizer

Name Role
Michael Ruh Organizer

Filings

Name File Date
Dissolution 2023-05-12
Annual Report 2022-05-31
Annual Report 2021-05-23
Annual Report 2020-02-26
Annual Report 2019-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4246438707 2021-04-01 0457 PPP 1450 Dixie Hwy, Park Hills, KY, 41011-2817
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46709.7
Loan Approval Amount (current) 46709.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Park Hills, KENTON, KY, 41011-2817
Project Congressional District KY-04
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46952.33
Forgiveness Paid Date 2021-10-14

Sources: Kentucky Secretary of State