Name: | KENTUCKY DEPOT RESTAURANT, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 13 Nov 1997 (27 years ago) |
Organization Date: | 13 Nov 1997 (27 years ago) |
Last Annual Report: | 23 Apr 2021 (4 years ago) |
Managed By: | Managers |
Organization Number: | 0441435 |
ZIP code: | 40484 |
City: | Stanford |
Primary County: | Lincoln County |
Principal Office: | 119 METKER TRAIL, STANFORD, KY 40484 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GLADYS REED | Registered Agent |
Name | Role |
---|---|
Gladys Reed | Manager |
DANNY REED | Manager |
Name | Role |
---|---|
THOMAS G. GOOCH | Organizer |
GLADYS REED | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Sixty Day Notice Return | 2022-09-26 |
Annual Report | 2021-04-23 |
Annual Report | 2020-05-20 |
Annual Report | 2019-05-31 |
Annual Report | 2018-04-25 |
Annual Report | 2017-03-20 |
Annual Report | 2016-03-11 |
Annual Report | 2015-07-22 |
Annual Report | 2014-05-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7144627102 | 2020-04-14 | 0457 | PPP | 119 Metker Trail, Stanford, KY, 40484-1020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State