Search icon

ELEGANT CARRIAGES, INC.

Company Details

Name: ELEGANT CARRIAGES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Oct 2000 (25 years ago)
Organization Date: 06 Oct 2000 (25 years ago)
Last Annual Report: 29 Jun 2012 (13 years ago)
Organization Number: 0503246
ZIP code: 41012
City: Covington
Primary County: Kenton County
Principal Office: PO BOX 748, COVINGTON, KY 41012
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
James Macke President

Vice President

Name Role
Will Radcliff Vice President

Director

Name Role
James Macke Director
Will Radcliff Director

Incorporator

Name Role
JAMES MACKE Incorporator

Registered Agent

Name Role
820 MAPLE AVENUE Registered Agent

Filings

Name File Date
Administrative Dissolution 2013-09-28
Agent Resignation 2013-05-10
Annual Report 2012-06-29
Annual Report 2011-04-07
Annual Report 2010-04-07
Annual Report 2009-08-04
Annual Report 2008-03-20
Annual Report 2007-03-02
Statement of Change 2006-10-11
Annual Report 2006-09-08

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3877305009 Small Business Administration 59.057 - AMERICA'S RECOVERY CAPITAL LOANS No data No data ARC GUAR LOANS
Recipient ELEGANT CARRIAGES INC.
Recipient Name Raw ELEGANT CARRIAGES INC.
Recipient DUNS 826196706
Recipient Address 622 SCOTT ST, COVINGTON, KENTON, KENTUCKY, 41011-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 10100.00
Face Value of Direct Loan 13263.00
Link View Page

Sources: Kentucky Secretary of State