Search icon

CENTRAL CENTER, LLC

Company Details

Name: CENTRAL CENTER, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 07 Aug 1997 (28 years ago)
Organization Date: 07 Aug 1997 (28 years ago)
Last Annual Report: 25 Jun 2013 (12 years ago)
Managed By: Managers
Organization Number: 0436864
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 1212 WOODHURST AVENUE, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY

Manager

Name Role
Patricia Williams Manager
Mark Williams Manager

Organizer

Name Role
JAMES A MARTENS Organizer

Registered Agent

Name Role
MARK A. WILLIAMS Registered Agent

Former Company Names

Name Action
CENTRAL CENTER PLAZA, INC. Merger

Filings

Name File Date
Administrative Dissolution Return 2014-10-23
Administrative Dissolution 2014-09-30
Sixty Day Notice Return 2014-08-07
Annual Report Return 2014-04-23
Annual Report 2013-06-25

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State