Search icon

SPOKE RIDGE, L.L.C.

Company Details

Name: SPOKE RIDGE, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Mar 1997 (28 years ago)
Organization Date: 20 Mar 1997 (28 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0430301
Industry: Fishing, Hunting and Trapping
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 372 PARKSIDE PLACE, FT WRIGHT, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
PAUL J DARPEL LLC Registered Agent

Member

Name Role
Paul Darpel Member
John Darpel Member
Donald Harmeling Member
Todd Bagby Member
Matthew Tobler Member
Norbert Weyer Member

Organizer

Name Role
PAUL J. DARPEL Organizer

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-05-01
Annual Report 2022-03-18
Annual Report 2021-01-27
Annual Report 2020-02-05
Annual Report 2019-05-02
Annual Report 2018-05-23
Principal Office Address Change 2018-04-17
Reinstatement Certificate of Existence 2017-06-30
Reinstatement 2017-06-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10819262 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient SPOKE RIDGE L L C
Recipient Name Raw SPOKE RIDGE L L C
Recipient DUNS 119761166
Recipient Address 3255 KRUER CT, EDGEWOOD, KENTON, KENTUCKY, 41017-3395, UNITED STATES
Obligated Amount 993.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9027737 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient SPOKE RIDGE L L C
Recipient Name Raw SPOKE RIDGE L L C
Recipient DUNS 119761166
Recipient Address 3255 KRUER CT, EDGEWOOD, KENTON, KENTUCKY, 41017-3395, UNITED STATES
Obligated Amount 993.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State