Search icon

JDR LOUISVILLE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JDR LOUISVILLE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Oct 1998 (27 years ago)
Organization Date: 01 Oct 1998 (27 years ago)
Last Annual Report: 01 Apr 2014 (11 years ago)
Managed By: Managers
Organization Number: 0462864
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 1211 HERR LANE, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEFFREY D ROTHBERG Registered Agent

Organizer

Name Role
WILLIAM G. STRENCH Organizer

Manager

Name Role
Jeff D Rothberg Manager

Former Company Names

Name Action
NAPA RIVER GRILL LOUISVILLE, LLC Old Name
VINTAGE 29 LLC Old Name

Filings

Name File Date
Administrative Dissolution Return 2015-11-02
Administrative Dissolution 2015-09-12
Unhonored Check Letter 2015-07-22
Annual Report 2014-04-01
Annual Report 2013-05-02

USAspending Awards / Financial Assistance

Date:
2010-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2010-03-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State