Search icon

TONY'S FINISH GRADING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TONY'S FINISH GRADING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Apr 2019 (6 years ago)
Organization Date: 03 Apr 2019 (6 years ago)
Last Annual Report: 03 Apr 2025 (3 months ago)
Managed By: Managers
Organization Number: 1054237
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40150
City: Lebanon Junction, Lebanon Jct
Primary County: Bullitt County
Principal Office: 342 RANGE VALLEY CT, LEBANON JCT, KY 40150
Place of Formation: KENTUCKY

Manager

Name Role
Anthony Scott L'Heureux Manager

Registered Agent

Name Role
ANTHONY L'HEUREUX Registered Agent

Organizer

Name Role
ANTHONY L'HEUREUX Organizer

Filings

Name File Date
Annual Report 2025-04-03
Annual Report 2024-03-19
Annual Report 2023-03-09
Annual Report 2022-03-16
Annual Report 2021-03-02

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
20833.33
Total Face Value Of Loan:
20833.33

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833.33
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$20,872.71
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $20,833.33

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State