Search icon

LADYFINGERS CATERING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LADYFINGERS CATERING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Dec 1999 (25 years ago)
Organization Date: 13 Dec 1999 (25 years ago)
Last Annual Report: 15 Sep 2009 (16 years ago)
Managed By: Members
Organization Number: 0484903
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 12901 OLD HENRY ROAD, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
DEBORAH DORANTES Registered Agent

Manager

Name Role
Deborah L Dorantes Manager

Organizer

Name Role
DEBORAH DORANTES Organizer

Filings

Name File Date
Dissolution 2009-09-28
Reinstatement 2009-09-15
Principal Office Address Change 2009-09-15
Administrative Dissolution 2001-11-01
Articles of Organization 1999-12-13

USAspending Awards / Financial Assistance

Date:
2021-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
2520336.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-21 2025 Cabinet of the General Government Board Of Medical Licensure Commodities Food Products 412.4
Executive 2025-01-29 2025 Cabinet of the General Government Board Of Medical Licensure Commodities Food Products 456.34
Executive 2025-01-27 2025 Health & Family Services Cabinet Department for Family Resource Centers & Volunteer Services Misc Commodities & Other Exp Other 487.5
Executive 2024-12-16 2025 Cabinet of the General Government Board Of Medical Licensure Commodities Food Products 998.55
Executive 2024-11-25 2025 Cabinet of the General Government Board Of Medical Licensure Commodities Food Products 418.4

Sources: Kentucky Secretary of State