Search icon

HFG Restoration, LLC

Company Details

Name: HFG Restoration, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 May 2020 (5 years ago)
Organization Date: 21 May 2020 (5 years ago)
Last Annual Report: 16 Aug 2024 (10 months ago)
Managed By: Members
Organization Number: 1097708
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 230 North Alvasia St, Henderson, KY 42420
Place of Formation: KENTUCKY

Organizer

Name Role
Julie Roberts Organizer

Registered Agent

Name Role
Julie Roberts Registered Agent

Member

Name Role
Julie Roberts Member
Anthony Roberts Member
Dustin Chaney Member
Michael Parsons Member

Assumed Names

Name Status Expiration Date
SERVPRO OF WARRICK, SPENCER, AND DUBOIS COUNTIES Expiring 2025-07-31
SERVPRO OF HENDERSON, WEBSTER, UNION, MCCLEAN AND CRITTENDEN COUNTIES Expiring 2025-07-31

Filings

Name File Date
Annual Report 2024-08-16
Principal Office Address Change 2024-08-16
Annual Report 2023-08-17
Principal Office Address Change 2023-08-17
Annual Report 2022-08-16

USAspending Awards / Financial Assistance

Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
371300.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

DBA Name:
SERVPRO OF HENDERSON WEBSTER UNION MCLEAN AND CRITTENDEN COUNTIES
Carrier Operation:
Interstate
Add Date:
2020-08-14
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
2
Drivers:
10
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State