Search icon

GAME DAY EVENTS, LLC

Company Details

Name: GAME DAY EVENTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Sep 2006 (19 years ago)
Organization Date: 21 Sep 2006 (19 years ago)
Last Annual Report: 18 Jun 2018 (7 years ago)
Managed By: Managers
Organization Number: 0647467
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 400 BELLERIVE BLVD, SUITE 200, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Manager

Name Role
TERRY HATTON Manager

Registered Agent

Name Role
TERRY HATTON Registered Agent

Organizer

Name Role
TERRY HATTON Organizer

Assumed Names

Name Status Expiration Date
ROOMINGDALE'S Inactive 2016-07-12

Filings

Name File Date
Dissolution 2019-06-28
Annual Report 2018-06-18
Annual Report 2017-05-08
Annual Report 2016-07-27
Renewal of Assumed Name Return 2016-01-29
Registered Agent name/address change 2015-02-26
Principal Office Address Change 2015-02-26
Annual Report 2015-02-26
Annual Report 2014-06-16
Principal Office Address Change 2013-01-11

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4806305006 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
Recipient GAME DAY EVENTS, LLC
Recipient Name Raw GAME DAY EVENTS, LLC
Recipient DUNS 791980126
Recipient Address 1031 WELLINGTON WAY STE 265, LEXINGTON, FAYETTE, KENTUCKY, 40513-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 243.00
Face Value of Direct Loan 25000.00
Link View Page

Sources: Kentucky Secretary of State