Search icon

REYTON CEDAR KNOLL, LLC

Company Details

Name: REYTON CEDAR KNOLL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 21 Oct 2004 (20 years ago)
Organization Date: 21 Oct 2004 (20 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
Annual Report 2015-06-30
Annual Report 2014-06-30
Annual Report 2013-09-27
Annual Report 2012-07-27
Annual Report 2011-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5365547107 2020-04-13 0457 PPP 7505 SUSSEX DR, FLORENCE, KY, 41042-2203
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42602
Loan Approval Amount (current) 42602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27038
Servicing Lender Name The Commercial Bank of Grayson
Servicing Lender Address 208 E Main St, GRAYSON, KY, 41143-1304
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-2203
Project Congressional District KY-04
Number of Employees 7
NAICS code 531312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27038
Originating Lender Name The Commercial Bank of Grayson
Originating Lender Address GRAYSON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 42935.81
Forgiveness Paid Date 2021-02-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100118 Torts to Land 2011-11-07 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 195000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 2011-11-07
Termination Date 2016-02-22
Date Issue Joined 2013-12-11
Pretrial Conference Date 2015-10-14
Section 1332
Sub Section TL
Status Terminated

Parties

Name REYTON CEDAR KNOLL, LLC
Role Plaintiff
Name SSR INC.
Role Defendant

Sources: Kentucky Secretary of State