Search icon

Southern Indiana Roofing , LLC

Company Details

Name: Southern Indiana Roofing , LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jul 2019 (6 years ago)
Organization Date: 18 Jul 2019 (6 years ago)
Last Annual Report: 01 Jul 2022 (3 years ago)
Managed By: Members
Organization Number: 1065407
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 9850 Von Allmen Ct Ste 201, Louisville, KY 40241
Place of Formation: KENTUCKY

Member

Name Role
Wilford McIntosh Member

Registered Agent

Name Role
Wilford C McIntosh Registered Agent

Organizer

Name Role
Wilford C McIntosh Organizer
Leah M McIntosh Organizer

Filings

Name File Date
Dissolution 2023-03-25
Annual Report 2022-07-01
Annual Report 2021-07-02
Annual Report 2020-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3800488203 2020-08-05 0457 PPP 3215 OVERLOOK RD, PROSPECT, KY, 40059
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87387
Loan Approval Amount (current) 87387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PROSPECT, JEFFERSON, KY, 40059-0001
Project Congressional District KY-03
Number of Employees 1
NAICS code 238160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 88658.97
Forgiveness Paid Date 2022-01-13

Sources: Kentucky Secretary of State