Search icon

SAILING SIX, LLC

Company Details

Name: SAILING SIX, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Feb 1999 (26 years ago)
Organization Date: 25 Feb 1999 (26 years ago)
Last Annual Report: 04 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0470033
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 731 Brent Street, Suite 201, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Member

Name Role
DAVID KAMER Member
STEPHEN J RICKERT Member
MICHAEL MORRIS Member
MARK S ELEY Member

Organizer

Name Role
CLAYTON R. HUME Organizer

Registered Agent

Name Role
MARK S ELEY Registered Agent

Former Company Names

Name Action
REK ENTERPRISES, LLC Merger

Filings

Name File Date
Annual Report 2024-03-04
Registered Agent name/address change 2023-06-05
Annual Report 2023-06-05
Principal Office Address Change 2023-06-05
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-05-01
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
Date:
2021-09-07
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE 2018
Obligated Amount:
-4028.59
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-12-03
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE PGM
Obligated Amount:
-2.32
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State