Search icon

Remodeling KY, L.L.C.

Company Details

Name: Remodeling KY, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
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: 05 Mar 2022 (3 years ago)
Managed By: Managers
Organization Number: 1054271
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: PO BOX 1614, VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Registered Agent

Name Role
Meyling Garza Registered Agent
MEYLING GARZA Registered Agent

Organizer

Name Role
Meyling Garza Organizer

Member

Name Role
Meyling Garza Member

Filings

Name File Date
Dissolution 2023-03-17
Principal Office Address Change 2022-03-05
Registered Agent name/address change 2022-03-05
Annual Report 2022-03-05
Annual Report 2021-04-03
Annual Report 2020-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2650937406 2020-05-06 0457 PPP 117 BEECHWOOD AVE, FRANKFORT, KY, 40601
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9085
Loan Approval Amount (current) 9085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKFORT, FRANKLIN, KY, 40601-0001
Project Congressional District KY-01
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9273.67
Forgiveness Paid Date 2022-06-07

Sources: Kentucky Secretary of State