Search icon

Roof LLC

Company Details

Name: Roof LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 May 2019 (6 years ago)
Organization Date: 28 May 2019 (6 years ago)
Last Annual Report: 19 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 1060004
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 1185 S 26TH ST, LOUISVILLE, KY 40210
Place of Formation: KENTUCKY

Organizer

Name Role
Manpreet Kaur Organizer

Registered Agent

Name Role
Julie Harris Registered Agent

Member

Name Role
Manpreet Kaur Member

Assumed Names

Name Status Expiration Date
Market Zone Inactive 2024-10-18

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-19
Annual Report 2021-06-23
Annual Report 2020-06-23
Certificate of Assumed Name 2019-10-18
Principal Office Address Change 2019-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4780818507 2021-02-26 0457 PPP 8806 Talon Ridge Dr, Louisville, KY, 40229-6648
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40229-6648
Project Congressional District KY-03
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2536.92
Forgiveness Paid Date 2022-08-23

Sources: Kentucky Secretary of State