Search icon

FOUR TIGERS, LLC

Company Details

Name: FOUR TIGERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Aug 2004 (21 years ago)
Organization Date: 17 Aug 2004 (21 years ago)
Last Annual Report: 14 Apr 2014 (11 years ago)
Managed By: Members
Organization Number: 0592725
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 4440 LEXINGTON ROAD, PARIS, KY 40361
Place of Formation: KENTUCKY

Registered Agent

Name Role
PAIGE S. SHORT Registered Agent

Member

Name Role
Paige Shumate Short Member
Russell J. Mumper, Ph.d Member

Organizer

Name Role
DAN SHORT Organizer

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-04-14
Annual Report 2013-01-10
Annual Report 2012-05-29
Annual Report 2011-06-07
Annual Report 2010-05-22
Annual Report 2009-05-29
Annual Report 2008-01-25
Annual Report 2007-01-24
Annual Report 2006-01-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
R41DE018839 Department of Health and Human Services 93.121 - ORAL DISEASES AND DISORDERS RESEARCH 2009-07-23 2010-06-30 DELIVERY OF POLYPHENOLS IN GUM FOR TREATMENT OF GINGIVITIS
Recipient FOUR TIGERS
Recipient Name Raw FOUR TIGERS LLC
Recipient UEI DDBKTNBCQWL3
Recipient DUNS 793506218
Recipient Address 4440 LEXINGTON ROAD, PARIS, BOURBON, KENTUCKY, 40361, UNITED STATES
Obligated Amount 100716.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
SBIR/STTR Inactive - $0 $317,040 - - 2013-01-01 Final
SBIR/STTR Inactive - $0 $100,000 - - 2010-01-01 Final

Sources: Kentucky Secretary of State