Name: | SOP ENTERPRISES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 27 Apr 2006 (19 years ago) |
Organization Date: | 27 Apr 2006 (19 years ago) |
Last Annual Report: | 03 Sep 2008 (17 years ago) |
Managed By: | Managers |
Organization Number: | 0637614 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2200 MEIDINGER TOWER, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LOUIS P. WINNER | Organizer |
Name | Role |
---|---|
SW AGENT, LLC | Registered Agent |
Name | Role |
---|---|
ADAM SWEET | Manager |
STEVEN SWEET | Manager |
MATTHEW SHAW | Manager |
JONATHAN WEISS | Manager |
LOUIS WINNER | Manager |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-09-03 |
Annual Report | 2007-03-26 |
Articles of Organization | 2006-04-27 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3108446007 | 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 | |||||||||||||||||
|
Sources: Kentucky Secretary of State