Search icon

Borders Construction and Remodeling , LLC

Company Details

Name: Borders Construction and Remodeling , LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Aug 2019 (6 years ago)
Organization Date: 20 Aug 2019 (6 years ago)
Last Annual Report: 09 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 1068723
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42164
City: Scottsville, Halfway
Primary County: Allen County
Principal Office: 375 Lambert Rd, Scottsville, KY 42164
Place of Formation: KENTUCKY

Registered Agent

Name Role
Spencer Borders Registered Agent

Organizer

Name Role
Spencer Borders Organizer

Member

Name Role
Spencer Borders Member

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-09
Annual Report 2021-08-26
Annual Report 2020-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8979787303 2020-05-01 0457 PPP 375 LAMBERT RD, SCOTTSVILLE, KY, 42164-9687
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4651.45
Loan Approval Amount (current) 4651.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 68797
Servicing Lender Name Macon Bank and Trust Company
Servicing Lender Address 609 Red Boiling Springs Rd, LAFAYETTE, TN, 37083-1315
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SCOTTSVILLE, ALLEN, KY, 42164-9687
Project Congressional District KY-01
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 68797
Originating Lender Name Macon Bank and Trust Company
Originating Lender Address LAFAYETTE, TN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4685.35
Forgiveness Paid Date 2021-01-26

Sources: Kentucky Secretary of State