Search icon

REYTON ASHLAND THEATRE, LLC

Company Details

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

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

Business Information

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

Organizer

Name Role
MARSHALL K. DOSKER Organizer

Registered Agent

Name Role
QI SERVICES-KENTUCKY, INC. Registered Agent

Manager

Name Role
Johnny Eggleston Manager

Filings

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

Paycheck Protection Program

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
Loan Status Date 2024-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51572
Loan Approval Amount (current) 51572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27038
Servicing Lender Name The Commercial Bank of Grayson
Servicing Lender Address 208 E Main St, GRAYSON, KY, 41143-1304
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-2203
Project Congressional District KY-04
Number of Employees 23
NAICS code 512131
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27038
Originating Lender Name The Commercial Bank of Grayson
Originating Lender Address GRAYSON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 47844.04
Forgiveness Paid Date 2022-02-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100134 APA Review/Appeal 2021-10-29 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-10-29
Termination Date 2022-06-14
Date Issue Joined 2022-03-11
Section 0551
Status Terminated

Parties

Name REYTON ASHLAND THEATRE, LLC
Role Plaintiff
Name Camp Investments LLC
Role Defendant

Sources: Kentucky Secretary of State