Search icon

REYTON CEDAR KNOLL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: REYTON CEDAR KNOLL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 21 Oct 2004 (21 years ago)
Organization Date: 21 Oct 2004 (21 years ago)
Last Annual Report: 25 Jun 2019 (6 years ago)
Managed By: Managers
Organization Number: 0597585
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 50 E RIVERCENTER BLVD, SUITE 1400, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Registered Agent

Name Role
Q.I. SERVICES-KENTUCKY, INC. Registered Agent

Manager

Name Role
Johnny L Eggleston Manager

Organizer

Name Role
MARSHALL K DOSKER Organizer

Assumed Names

Name Status Expiration Date
KYOVA MALL Inactive 2010-04-26

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-06-25
Annual Report 2018-06-30
Annual Report 2017-06-30
Annual Report 2016-06-30

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
42602.00
Total Face Value Of Loan:
42602.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42602
Current Approval Amount:
42602
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
42935.81

Court Cases

Court Case Summary

Filing Date:
2011-11-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Torts to Land

Parties

Party Name:
REYTON CEDAR KNOLL, LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State