Search icon

LC INSTALLATIONS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LC INSTALLATIONS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Nov 2018 (7 years ago)
Organization Date: 30 Nov 2018 (7 years ago)
Last Annual Report: 02 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 1040437
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 4425 BOYD WAY, LOUISVILLE, KY 40211
Place of Formation: KENTUCKY

Member

Name Role
Jose Adolfo Feria Member
Sergio Antonio Feria Member

Organizer

Name Role
JOSE FERIA Organizer

Registered Agent

Name Role
JOSE FERIA Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
453867248
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:

Filings

Name File Date
Registered Agent name/address change 2024-04-02
Annual Report 2024-04-02
Principal Office Address Change 2024-02-14
Annual Report 2023-03-30
Annual Report 2023-03-30

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
193310.67
Total Face Value Of Loan:
193310.67

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$193,310.67
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$193,310.67
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$194,717.54
Servicing Lender:
First State Bank
Use of Proceeds:
Payroll: $193,310.67

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State