Search icon

New Image Homes L.L.C.

Company Details

Name: New Image Homes L.L.C.
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jul 2020 (5 years ago)
Organization Date: 21 Jul 2020 (5 years ago)
Authority Date: 21 Jul 2020 (5 years ago)
Last Annual Report: 03 Oct 2024 (7 months ago)
Organization Number: 1104826
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 2201 Rebel Ridge Rd, Lagrange, KY 40031
Place of Formation: FLORIDA

Authorized Rep

Name Role
Donnie King Authorized Rep

Registered Agent

Name Role
Donnie King Registered Agent

Member

Name Role
Donnie Cecil King Member

Filings

Name File Date
Annual Report 2024-10-03
Annual Report 2023-07-10
Annual Report 2022-03-25
Annual Report 2021-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6974908910 2021-05-05 0457 PPP 2201 Rebel Ridge Rd, La Grange, KY, 40031-8542
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9382
Loan Approval Amount (current) 9382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address La Grange, OLDHAM, KY, 40031-8542
Project Congressional District KY-04
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9422.66
Forgiveness Paid Date 2021-10-14

Sources: Kentucky Secretary of State