Search icon

Lewis Custom Homes, LLC

Company Details

Name: Lewis Custom Homes, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Apr 2019 (6 years ago)
Organization Date: 08 Apr 2019 (6 years ago)
Last Annual Report: 23 Jun 2024 (10 months ago)
Owned By: Veteran Owned
Managed By: Members
Organization Number: 1054639
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 255 Truax Ln, Shelbyville, KY 40065
Place of Formation: KENTUCKY

Member

Name Role
Steven Lewis Member

Registered Agent

Name Role
Steven Lewis Registered Agent

Organizer

Name Role
Steven Lewis Organizer

Filings

Name File Date
Dissolution 2024-12-05
Annual Report 2024-06-23
Annual Report 2023-03-21
Annual Report 2022-06-29
Annual Report 2021-04-10
Annual Report 2020-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2895047702 2020-05-01 0457 PPP 255 TRUAX LN, SHELBYVILLE, KY, 40065
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5250
Loan Approval Amount (current) 5250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SHELBYVILLE, SHELBY, KY, 40065-1000
Project Congressional District KY-04
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5300.02
Forgiveness Paid Date 2021-04-21

Sources: Kentucky Secretary of State