Search icon

ABATEMENT MOLD DEMOLITION, LLC

Company Details

Name: ABATEMENT MOLD DEMOLITION, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Nov 2018 (6 years ago)
Organization Date: 12 Nov 2018 (6 years ago)
Last Annual Report: 13 Apr 2020 (5 years ago)
Managed By: Managers
Organization Number: 1038913
ZIP code: 40076
City: Waddy
Primary County: Shelby County
Principal Office: 494 Waddy Rd, Waddy, KY 40076
Place of Formation: KENTUCKY

Organizer

Name Role
Michael Reed Mills Organizer

Registered Agent

Name Role
Michael Reed Mills Registered Agent

Manager

Name Role
MICHAEL REED MILLS Manager

Former Company Names

Name Action
Asbestos Mold Demolition, LLC Old Name

Filings

Name File Date
Administrative Dissolution 2021-10-19
Amendment 2020-07-25
Annual Report 2020-04-13
Annual Report 2019-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4808347210 2020-04-27 0457 PPP 140 COUNTRY LN, FRANKFORT, KY, 40601-3840
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6190
Loan Approval Amount (current) 6190
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 N
Business Age Description New Business or 2 years or less
Project Address FRANKFORT, FRANKLIN, KY, 40601-3840
Project Congressional District KY-01
Number of Employees 1
NAICS code 562111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6228.52
Forgiveness Paid Date 2020-12-15

Sources: Kentucky Secretary of State