Name: | Tri State All American Roofing and Restoration, 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: | 01 Aug 2024 (7 months ago) |
Managed By: | Members |
Organization Number: | 1054282 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 714 Madison Ave # 1, Covington, KY 41011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Timothy M Cocco | Registered Agent |
Daniel P Maloney | Registered Agent |
DANIEL P. MALONEY | Registered Agent |
Name | Role |
---|---|
Daniel P Maloney | Organizer |
Timothy M Cocco | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-08-01 |
Registered Agent name/address change | 2023-06-29 |
Principal Office Address Change | 2023-06-29 |
Annual Report | 2023-06-14 |
Annual Report | 2022-09-14 |
Reinstatement Certificate of Existence | 2022-02-10 |
Reinstatement | 2022-02-10 |
Principal Office Address Change | 2022-02-10 |
Registered Agent name/address change | 2022-02-10 |
Reinstatement Approval Letter Revenue | 2021-12-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4120137208 | 2020-04-27 | 0457 | PPP | 82 HEARTHSTONE CT, FLORENCE, KY, 41042-9344 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State