Search icon

Interior Solutions, LLC

Company Details

Name: Interior Solutions, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Apr 2019 (6 years ago)
Organization Date: 02 Apr 2019 (6 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1054019
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 2760 WOODLAWN WAY, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
Chad Faris Registered Agent
CHAD FARIS Registered Agent

Organizer

Name Role
Chad Faris Organizer

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-21
Annual Report 2022-06-29
Annual Report 2021-04-02
Registered Agent name/address change 2020-06-30
Principal Office Address Change 2020-06-30
Annual Report 2020-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4858888300 2021-01-23 0457 PPP 2670 WOODLAND WAY, LEXINGTON, KY, 40511
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9840
Loan Approval Amount (current) 9840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40511
Project Congressional District KY-06
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9913.53
Forgiveness Paid Date 2021-10-27

Sources: Kentucky Secretary of State