Search icon

RESTORATION ONE OF LEXINGTON, LLC

Company Details

Name: RESTORATION ONE OF LEXINGTON, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 2018 (6 years ago)
Organization Date: 28 Dec 2018 (6 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1042968
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 100 Keystone Dr Ste C, RICHMOND, KY 40475
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RESTORATION 1 OF LEXINGTON LLC CBS BENEFIT PLAN 2023 833049893 2024-12-30 RESTORATION 1 OF LEXINGTON LLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-03-01
Business code 236110
Sponsor’s telephone number 8597854141
Plan sponsor’s address 3303 IRVINE RD, RICHMOND, KY, 404759550

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
RESTORATION 1 OF LEXINGTON LLC CBS BENEFIT PLAN 2022 833049893 2023-12-27 RESTORATION 1 OF LEXINGTON LLC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-03-01
Business code 236110
Sponsor’s telephone number 8597854141
Plan sponsor’s address 3303 IRVINE RD, RICHMOND, KY, 404759550

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
RESTORATION 1 OF LEXINGTON LLC CBS BENEFIT PLAN 2021 833049893 2022-12-29 RESTORATION 1 OF LEXINGTON LLC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-03-01
Business code 236110
Sponsor’s telephone number 8597854141
Plan sponsor’s address 3303 IRVINE RD, RICHMOND, KY, 404759550

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
RESTORATION 1 OF LEXINGTON LLC CBS BENEFIT PLAN 2020 833049893 2021-12-14 RESTORATION 1 OF LEXINGTON LLC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-03-01
Business code 236110
Sponsor’s telephone number 8597854141
Plan sponsor’s address 333 NORTH FIRST STREET, RICHMOND, KY, 40475

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
RESTORATION 1 OF LEXINGTON LLC CBS BENEFIT PLAN 2019 833049893 2020-12-23 RESTORATION 1 OF LEXINGTON LLC 7
Three-digit plan number (PN) 501
Effective date of plan 2020-03-01
Business code 236110
Sponsor’s telephone number 8597854141
Plan sponsor’s address 333 NORTH FIRST STREET, RICHMOND, KY, 40475

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Thomas Logan Davis Member

Organizer

Name Role
PAUL MARSHALL Organizer

Registered Agent

Name Role
THOMAS LOGAN DAVIS Registered Agent

Former Company Names

Name Action
RESTORATION 1 OF LEXINGTON, LLC Old Name

Filings

Name File Date
Dissolution 2024-12-24
Annual Report 2024-03-26
Principal Office Address Change 2023-08-15
Annual Report 2023-08-15
Registered Agent name/address change 2022-08-16
Annual Report 2022-08-10
Registered Agent name/address change 2021-10-28
Annual Report Amendment 2021-01-22
Registered Agent name/address change 2021-01-22
Annual Report 2021-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8149338403 2021-02-13 0457 PPS 3303 Irvine Rd, Richmond, KY, 40475-9550
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131535.87
Loan Approval Amount (current) 131535.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27874
Servicing Lender Name The First National Bank of Russell Springs
Servicing Lender Address 36 W Steve Wariner Dr, RUSSELL SPRINGS, KY, 42642
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond, MADISON, KY, 40475-9550
Project Congressional District KY-06
Number of Employees 9
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27874
Originating Lender Name The First National Bank of Russell Springs
Originating Lender Address RUSSELL SPRINGS, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 132445.66
Forgiveness Paid Date 2021-10-27
5221977010 2020-04-05 0457 PPP 333 N 1ST ST, RICHMOND, KY, 40475-1531
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117602.4
Loan Approval Amount (current) 117602.4
Undisbursed Amount 0
Franchise Name Restoration 1
Lender Location ID 27874
Servicing Lender Name The First National Bank of Russell Springs
Servicing Lender Address 36 W Steve Wariner Dr, RUSSELL SPRINGS, KY, 42642
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address RICHMOND, MADISON, KY, 40475-1531
Project Congressional District KY-06
Number of Employees 17
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27874
Originating Lender Name The First National Bank of Russell Springs
Originating Lender Address RUSSELL SPRINGS, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 118582.42
Forgiveness Paid Date 2021-02-09

Sources: Kentucky Secretary of State