Search icon

Goldseal Asphalt & Repair, LLC

Company Details

Name: Goldseal Asphalt & Repair, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Jun 2020 (5 years ago)
Organization Date: 04 Jun 2020 (5 years ago)
Last Annual Report: 12 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 1099108
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 5601 Ailanthus Trl, Louisville, KY 40219
Place of Formation: KENTUCKY

Registered Agent

Name Role
QUINTON WARNER Registered Agent
Bridgette Williams Registered Agent

Member

Name Role
Quinton Warner Member

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-12
Annual Report 2022-03-08
Annual Report 2021-06-02
Registered Agent name/address change 2021-04-25
Registered Agent name/address change 2021-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1654949001 2021-05-13 0457 PPP 3613 Cutler Rd, Louisville, KY, 40219-3709
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40219-3709
Project Congressional District KY-03
Number of Employees 1
NAICS code 561720
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6295.83
Forgiveness Paid Date 2022-02-14

Sources: Kentucky Secretary of State