Search icon

PATHWAY PRODUCTS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PATHWAY PRODUCTS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jun 2005 (20 years ago)
Organization Date: 28 Jun 2005 (20 years ago)
Last Annual Report: 06 Jul 2015 (10 years ago)
Managed By: Managers
Organization Number: 0616302
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 3100 ROCKAWAY DRIVE, LOUISVILLE , KY 40216
Place of Formation: KENTUCKY

Registered Agent

Name Role
NATHAN THOMAS Registered Agent

Manager

Name Role
Nathan Allen Thomas Manager

Organizer

Name Role
KERRY WALSH Organizer

Filings

Name File Date
Dissolution 2015-07-09
Annual Report 2015-07-06
Annual Report 2014-01-27
Annual Report 2013-06-28
Annual Report 2012-06-14

USAspending Awards / Financial Assistance

Date:
2009-11-23
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
194027.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-09-22
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
77400.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-08-04
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
NC S202 ELDRLY RR-93
Obligated Amount:
-151212.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-05-15
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 AMENDMENTS
Obligated Amount:
23693.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-09-29
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
76383.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State