Name: | INTERNATIONAL CATERING, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Dec 2003 (21 years ago) |
Organization Date: | 31 Dec 2003 (21 years ago) |
Last Annual Report: | 12 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0575470 |
Industry: | Eating and Drinking Places |
Number of Employees: | Medium (20-99) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 255 Persimmon Ridge Drive, Louisville, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Rand E. Kruger | Registered Agent |
Name | Role |
---|---|
Travis Sayler | Member |
Ashley R Sayler | Member |
Name | Role |
---|---|
MICHAEL J. DORAN | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-12 |
Annual Report Amendment | 2024-11-01 |
Principal Office Address Change | 2024-11-01 |
Registered Agent name/address change | 2024-11-01 |
Annual Report | 2024-03-15 |
Annual Report | 2023-03-15 |
Registered Agent name/address change | 2022-10-08 |
Principal Office Address Change | 2022-10-08 |
Principal Office Address Change | 2022-06-28 |
Annual Report | 2022-06-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1338777810 | 2020-05-21 | 0457 | PPP | 9604 BAY HILL DR, LOUISVILLE, KY, 40223-2852 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6043888309 | 2021-01-26 | 0457 | PPS | 9604 Bay Hill Dr, Louisville, KY, 40223-2852 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State