Search icon

KENTUCKY GAGE, LLC

Company Details

Name: KENTUCKY GAGE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jul 2007 (18 years ago)
Organization Date: 27 Jul 2007 (18 years ago)
Last Annual Report: 28 Jun 2012 (13 years ago)
Managed By: Members
Organization Number: 0669690
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: 200A ROBEY STREET, FRANKLIN, KY 42134
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEVEN E. NICHOLS Registered Agent

Member

Name Role
STEVE NICHOLS Member
RACHEL NICHOLS Member

Organizer

Name Role
ELAINE CLOUSE KERN Organizer

Filings

Name File Date
Dissolution 2013-01-16
Annual Report 2012-06-28
Reinstatement Certificate of Existence 2011-10-18
Reinstatement 2011-10-18
Reinstatement Approval Letter Revenue 2011-10-18
Administrative Dissolution 2011-09-10
Amendment 2010-11-03
Restated Articles 2010-11-03
Registered Agent name/address change 2010-11-03
Annual Report 2010-07-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4293035001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data PATRIOT EXPRESS
Recipient KENTUCKY GAGE
Recipient Name Raw KENTUCKY GAGE
Recipient Address 200A ROBEY STREET, FRANKLIN, SIMPSON, KENTUCKY, 42135-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 6850.00
Face Value of Direct Loan 125000.00
Link View Page

Sources: Kentucky Secretary of State