Search icon

CINCINNATI SELLS, LLC

Company Details

Name: CINCINNATI SELLS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Mar 2007 (18 years ago)
Organization Date: 21 Mar 2007 (18 years ago)
Last Annual Report: 24 Mar 2020 (5 years ago)
Managed By: Managers
Organization Number: 0660281
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 10 GREENWOOD AVE., FORT THOMAS, KY 41075
Place of Formation: KENTUCKY

Manager

Name Role
Richard A Schwartz Manager

Organizer

Name Role
RICHARD SCHWARTZ Organizer
JOHN NEACE Organizer

Registered Agent

Name Role
RICHARD SCHWARTZ Registered Agent

Filings

Name File Date
Dissolution 2020-12-22
Annual Report 2020-03-24
Annual Report 2019-08-09
Annual Report 2018-06-14
Annual Report 2017-05-19

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
7000.00
Total Face Value Of Loan:
7000.00

Sources: Kentucky Secretary of State