Search icon

HAGERSTOWN ROADHOUSE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HAGERSTOWN ROADHOUSE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Oct 1998 (27 years ago)
Organization Date: 26 Oct 1998 (27 years ago)
Last Annual Report: 08 May 2023 (2 years ago)
Managed By: Managers
Organization Number: 0463898
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 1860 WILLIAMSON CT, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
TRACY GUERRA Registered Agent

Manager

Name Role
JAMES ST. CLAIR Manager
TRACY GUERRA Manager

Organizer

Name Role
MICHALE J. GUERRA Organizer

Filings

Name File Date
Dissolution 2023-09-20
Annual Report 2023-05-08
Annual Report 2022-06-06
Annual Report 2021-06-05
Registered Agent name/address change 2021-06-05

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
582148.00
Total Face Value Of Loan:
582148.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
582148
Current Approval Amount:
582148
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
584880.86

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State