Search icon

Ancient Oak Remodeling LLC

Company Details

Name: Ancient Oak Remodeling LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Sep 2019 (6 years ago)
Organization Date: 16 Sep 2019 (6 years ago)
Managed By: Members
Organization Number: 1071358
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 477 Ripple Creek Dr, Elsmere, KY 41018
Place of Formation: KENTUCKY

Registered Agent

Name Role
Matt Martin Minard Registered Agent

Organizer

Name Role
Matt Martin Minard Organizer

Filings

Name File Date
Administrative Dissolution 2020-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5033688604 2021-03-20 0457 PPP 477 Ripple Creek Dr, Elsmere, KY, 41018-2684
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4765
Loan Approval Amount (current) 4765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elsmere, KENTON, KY, 41018-2684
Project Congressional District KY-04
Number of Employees 1
NAICS code 238320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4814.35
Forgiveness Paid Date 2022-04-05

Sources: Kentucky Secretary of State