Name: | WESTERN KY RESTAURANTS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Mar 2007 (18 years ago) |
Organization Date: | 30 Mar 2007 (18 years ago) |
Last Annual Report: | 29 Apr 2020 (5 years ago) |
Managed By: | Members |
Organization Number: | 0661142 |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 4687 PEMBROKE RD. , HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WESTERN KY RESTAURANTS, LLC, ALABAMA | 000-003-428 | ALABAMA |
Name | Role |
---|---|
CHERYL BLAKE | Registered Agent |
Name | Role |
---|---|
CHERYL R. BLAKE | Manager |
Name | Role |
---|---|
CSC LAWYERS INCORPORATING SERVICE COMPANY | Organizer |
Name | File Date |
---|---|
Dissolution | 2021-06-15 |
Annual Report | 2020-04-29 |
Annual Report | 2019-04-29 |
Annual Report | 2018-05-07 |
Annual Report Amendment | 2017-09-12 |
Annual Report | 2017-06-13 |
Annual Report | 2016-05-25 |
Annual Report | 2015-03-26 |
Registered Agent name/address change | 2014-05-27 |
Annual Report | 2014-04-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3812697208 | 2020-04-27 | 0457 | PPP | 5172 DAWSON SPRINGS ROAD, HOPKINSVILLE, KY, 42240-8810 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State