Name: | REYTON ASHLAND THEATRE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 13 Jul 2006 (19 years ago) |
Organization Date: | 13 Jul 2006 (19 years ago) |
Last Annual Report: | 27 Jun 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0642807 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 50 E. RIVERCENTER BLVD., SUITE 200, COVINGTON, KY 41017 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NMXHNYELYY65 | 2023-05-23 | 50 E. RIVERCENTER BLVD, STE 1400, COVINGTON, KY, 41017, USA | 50 E. RIVERCENTER BLVD, STE 1400, COVINGTON, KY, 41011, USA | |||||||||||||||||||||||||||||||||||||||
|
Doing Business As | KYOVA 10 THEATRE |
URL | www.kyova10.com |
Congressional District | 04 |
State/Country of Incorporation | KY, USA |
Activation Date | 2022-05-25 |
Initial Registration Date | 2021-04-08 |
Entity Start Date | 2016-07-13 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JULIE CASCADEN |
Address | 7505 SUSSEX DRIVE, FLORENCE, KY, 41042, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JULIE CASCADEN |
Address | 7505 SUSSEX DRIVE, FLORENCE, KY, 41042, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
MARSHALL K. DOSKER | Organizer |
Name | Role |
---|---|
QI SERVICES-KENTUCKY, INC. | Registered Agent |
Name | Role |
---|---|
Johnny Eggleston | Manager |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Registered Agent name/address change | 2024-06-27 |
Principal Office Address Change | 2024-06-27 |
Annual Report | 2023-06-29 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-25 |
Annual Report | 2018-06-30 |
Annual Report | 2017-06-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5386857105 | 2020-04-13 | 0457 | PPP | 7505 SUSSEX DR, FLORENCE, KY, 41042-2203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2100134 | APA Review/Appeal | 2021-10-29 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | REYTON ASHLAND THEATRE, LLC |
Role | Plaintiff |
Name | Camp Investments LLC |
Role | Defendant |
Sources: Kentucky Secretary of State