Search icon

AJ ROOFING LLC

Company Details

Name: AJ ROOFING LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 2019 (6 years ago)
Organization Date: 28 Mar 2019 (6 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1053547
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40229
City: Louisville, Okolona
Primary County: Jefferson County
Principal Office: 6434 N. Preston Hwy, Ste 6B, 6434 N. Preston Hwy, Ste 6B, Louisvile, Louisvile, KY 40229
Place of Formation: KENTUCKY

Member

Name Role
Jammie Dale Vance Member
Larry Andrew Anglin Member

Organizer

Name Role
JAMMIE VANCE Organizer

Registered Agent

Name Role
AJ ROOFING LLC Registered Agent

Filings

Name File Date
Annual Report 2024-06-10
Registered Agent name/address change 2024-06-10
Principal Office Address Change 2024-06-10
Reinstatement Certificate of Existence 2023-11-06
Reinstatement 2023-11-06
Reinstatement Approval Letter Revenue 2023-11-06
Administrative Dissolution 2023-10-04
Registered Agent name/address change 2022-08-31
Principal Office Address Change 2022-08-31
Annual Report 2022-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1027238506 2021-02-18 0457 PPS 6710 Leverett Ln, Louisville, KY, 40258-1782
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16875
Loan Approval Amount (current) 16875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40258-1782
Project Congressional District KY-03
Number of Employees 2
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17032.65
Forgiveness Paid Date 2022-01-28
7258877301 2020-04-30 0457 PPP 6710 Leverett Ln, Louisville, KY, 40258
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) 16875
Loan Approval Amount (current) 16875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Louisville, JEFFERSON, KY, 40258-1000
Project Congressional District KY-03
Number of Employees 2
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17016.93
Forgiveness Paid Date 2021-03-05

Sources: Kentucky Secretary of State