Search icon

Q3 SOLUTIONS, LLC

Company Details

Name: Q3 SOLUTIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 May 2007 (18 years ago)
Organization Date: 09 May 2007 (18 years ago)
Last Annual Report: 30 Jun 2014 (11 years ago)
Managed By: Members
Organization Number: 0664052
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 318 RAGONA COURT, HARRODSBURG, KY 40330
Place of Formation: KENTUCKY

Organizer

Name Role
RONALD E CUTLER Organizer

Registered Agent

Name Role
KIM L CUTLER Registered Agent

Member

Name Role
RONALD CUTLER Member
KIM CUTLER Member

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-06-30
Registered Agent name/address change 2013-06-24
Principal Office Address Change 2013-06-24
Annual Report 2013-06-24
Annual Report 2012-02-15
Annual Report 2011-09-01
Annual Report 2010-03-25
Registered Agent name/address change 2009-10-13
Annual Report 2009-05-18

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3014835009 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 Q3 SOLUTIONS LLC
Recipient Name Raw Q3 SOLUTIONS LLC
Recipient DUNS 010956550
Recipient Address 11851B COMMONWEALTH DRIVE, LOUISVILLE, JEFFERSON, KENTUCKY, 40299-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 100000.00
Link View Page

Sources: Kentucky Secretary of State