Search icon

REK BRECKENRIDGE, LLC II

Company claim

Is this your business?

Get access!

Company Details

Name: REK BRECKENRIDGE, LLC II
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Dec 2003 (22 years ago)
Organization Date: 03 Dec 2003 (22 years ago)
Last Annual Report: 20 Aug 2024 (10 months ago)
Managed By: Members
Organization Number: 0573342
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: Robert Keto, 16402 SNAFFEL BIT CT., LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Member

Name Role
Robert E Keto Member
Sandra L Keto Member

Registered Agent

Name Role
ROBERT KETO, LLC Registered Agent

Organizer

Name Role
PAMELA M. GREENWELL Organizer

Assumed Names

Name Status Expiration Date
MOE'S SOUTHWEST GRILL #235 Inactive 2020-04-18

Filings

Name File Date
Dissolution 2025-01-07
Principal Office Address Change 2024-08-20
Registered Agent name/address change 2024-08-20
Annual Report 2024-08-20
Agent Resignation 2024-05-31

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
64900.00
Total Face Value Of Loan:
64900.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64900
Current Approval Amount:
64900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65530.97

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State