Search icon

AXIS GRANITE, LLC.

Company Details

Name: AXIS GRANITE, LLC.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 06 Dec 2004 (20 years ago)
Organization Date: 06 Dec 2004 (20 years ago)
Last Annual Report: 24 May 2013 (12 years ago)
Managed By: Members
Organization Number: 0600485
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 529 MAIN ST., SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY

Registered Agent

Name Role
BEN HARDIN Registered Agent

Member

Name Role
KEVIN D BURK Member
BEN C HARDIN Member

Organizer

Name Role
BEN HARDIN Organizer

Filings

Name File Date
Administrative Dissolution 2014-09-30
Principal Office Address Change 2013-05-24
Annual Report 2013-05-24
Annual Report 2012-06-06
Annual Report 2011-06-16
Annual Report 2010-08-20
Annual Report 2009-03-10
Registered Agent name/address change 2009-01-16
Principal Office Address Change 2009-01-16
Annual Report 2008-05-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3113875005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient AXIS GRANITE, LLC
Recipient Name Raw AXIS GRANITE, LLC
Recipient DUNS 192863954
Recipient Address 10501 BUNSEN WAY, LOUISVILLE, JEFFERSON, KENTUCKY, 40299-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 346600.00
Link View Page

Sources: Kentucky Secretary of State