Search icon

LITTLES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LITTLES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Feb 1991 (34 years ago)
Organization Date: 06 Feb 1991 (34 years ago)
Last Annual Report: 25 Apr 2001 (24 years ago)
Organization Number: 0282463
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: 200 RICHMOND RD., BEREA, KY 40403
Place of Formation: KENTUCKY

Registered Agent

Name Role
JERRY LITTLE Registered Agent

Director

Name Role
JERRY LITTLE Director
LUTHER LITTLE Director

Incorporator

Name Role
JERRY LITTLE Incorporator
LUTHER LITTLE Incorporator

President

Name Role
Jerry Little President

Secretary

Name Role
Luther Little Secretary

Treasurer

Name Role
Luther Little Treasurer

Filings

Name File Date
Dissolution 2002-03-19
Annual Report 2001-05-24
Annual Report 2000-04-24
Annual Report 1999-05-20
Annual Report 1998-05-11

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State