Search icon

Kentucky Lake Remodeling, LLC

Company Details

Name: Kentucky Lake Remodeling, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Mar 2023 (2 years ago)
Organization Date: 20 Mar 2023 (2 years ago)
Last Annual Report: 16 Aug 2024 (6 months ago)
Managed By: Members
Organization Number: 1268837
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 633 N 4th St Unit F, Murray, KY 42071
Place of Formation: KENTUCKY

Registered Agent

Name Role
Scott Sengenberger Registered Agent

Organizer

Name Role
Scott Sengenberger Organizer

Filings

Name File Date
Annual Report 2024-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7277237706 2020-05-01 0457 PPP 190 HILLSDALE LN, NEW CONCORD, KY, 42076
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30039
Loan Approval Amount (current) 30039
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CONCORD, CALLOWAY, KY, 42076-0011
Project Congressional District KY-01
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30433.68
Forgiveness Paid Date 2021-08-23

Sources: Kentucky Secretary of State