Name: | OHIO VALLEY SOLID SURFACE, L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 09 Feb 2006 (19 years ago) |
Organization Date: | 09 Feb 2006 (19 years ago) |
Last Annual Report: | 08 Mar 2022 (3 years ago) |
Managed By: | Members |
Organization Number: | 0631859 |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 107 CENTER ST., WILDER, KY 41071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT M DYAS III | Member |
JOHNNA M DYAS | Member |
Name | Role |
---|---|
JOHNNA MARIE DYAS | Organizer |
ROBERT MARSHALL DYAS III | Organizer |
Name | Role |
---|---|
JOHNNA MARIE DYAS | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-14 |
Annual Report | 2020-01-14 |
Annual Report | 2019-08-05 |
Registered Agent name/address change | 2018-06-28 |
Annual Report | 2018-06-28 |
Annual Report | 2017-06-30 |
Annual Report | 2016-03-07 |
Annual Report | 2015-06-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9015747302 | 2020-05-01 | 0457 | PPP | 107 Center St, Newport, KY, 41071-2907 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2106308506 | 2021-02-19 | 0457 | PPS | 107 Center St, Wilder, KY, 41071-2907 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State