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 |
Name | Role |
---|---|
TERRY HATTON | Manager |
Name | Role |
---|---|
TERRY HATTON | Registered Agent |
Name | Role |
---|---|
TERRY HATTON | Organizer |
Name | Status | Expiration Date |
---|---|---|
ROOMINGDALE'S | Inactive | 2016-07-12 |
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 |
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 | |||||||||||||||||||
|
Sources: Kentucky Secretary of State