Search icon

KENTUCKY DEPOT RESTAURANT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKY DEPOT RESTAURANT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 13 Nov 1997 (28 years ago)
Organization Date: 13 Nov 1997 (28 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

Registered Agent

Name Role
GLADYS REED Registered Agent

Manager

Name Role
Gladys Reed Manager
DANNY REED Manager

Organizer

Name Role
THOMAS G. GOOCH Organizer
GLADYS REED Organizer

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
73780.00
Total Face Value Of Loan:
73780.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73780
Current Approval Amount:
73780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74742.17

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State