Search icon

RESTORATION ONE OF LEXINGTON, LLC

Company claim

Is this your business?

Get access!

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 (7 years ago)
Organization Date: 28 Dec 2018 (7 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

Member

Name Role
Thomas Logan Davis Member

Organizer

Name Role
PAUL MARSHALL Organizer

Registered Agent

Name Role
THOMAS LOGAN DAVIS Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
833049893
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
131535.87
Total Face Value Of Loan:
131535.87
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:
117602.40
Total Face Value Of Loan:
117602.40

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$131,535.87
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,535.87
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$132,445.66
Servicing Lender:
The First National Bank of Russell Springs
Use of Proceeds:
Payroll: $131,535.87
Jobs Reported:
17
Initial Approval Amount:
$117,602.4
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,602.4
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$118,582.42
Servicing Lender:
The First National Bank of Russell Springs
Use of Proceeds:
Payroll: $88,201.8
Utilities: $5,880.12
Healthcare: $23520.48

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State