Search icon

THE INTERPRETER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THE INTERPRETER, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 04 Jun 2007 (18 years ago)
Organization Date: 04 Jun 2007 (18 years ago)
Last Annual Report: 08 Oct 2008 (17 years ago)
Managed By: Managers
Organization Number: 0665924
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 515 LAKETOWER DRIVE, APT. 527, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Manager

Name Role
Alvaro Gonzalo Gutierrez Manager

Organizer

Name Role
ALVARO GUTIERREZ Organizer

Registered Agent

Name Role
ALVARO GUTIERREZ Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2009-11-16
Administrative Dissolution 2009-11-03
Annual Report 2008-10-08
Articles of Organization 2007-06-04

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State