Search icon

Traxler Home Improvements LLC

Company Details

Name: Traxler Home Improvements LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Aug 2019 (6 years ago)
Organization Date: 15 Aug 2019 (6 years ago)
Last Annual Report: 01 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 1068201
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40051
City: New Haven, Howardstown, Trappist
Primary County: Nelson County
Principal Office: 750 Spaulding Hollow Rd, New Haven, KY 40051
Place of Formation: KENTUCKY

Member

Name Role
JEREMIAH TRAXLER Member

Registered Agent

Name Role
Jeremiah Traxler Registered Agent

Organizer

Name Role
Jeremiah Traxler Organizer

Filings

Name File Date
Annual Report 2025-02-01
Annual Report 2024-02-12
Annual Report 2023-01-18
Annual Report 2022-02-02
Reinstatement 2021-03-02
Reinstatement Approval Letter Revenue 2021-03-02
Administrative Dissolution 2020-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6013008705 2021-04-03 0457 PPP 750 Spalding Hollow Rd, New Haven, KY, 40051-6546
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13100
Loan Approval Amount (current) 13100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Haven, NELSON, KY, 40051-6546
Project Congressional District KY-02
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13132.75
Forgiveness Paid Date 2021-07-07

Sources: Kentucky Secretary of State