Name: | RIVER PLAINS COMPUTER SERVICES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Aug 2007 (18 years ago) |
Organization Date: | 28 Aug 2007 (18 years ago) |
Last Annual Report: | 04 Jun 2021 (4 years ago) |
Managed By: | Members |
Organization Number: | 0672372 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 836 EUCLID AVE. SUITE 314, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHIAKI KONO | Organizer |
Name | Role |
---|---|
CHIAKI KONO | Registered Agent |
Name | Role |
---|---|
Chiaki Kono | Member |
Name | File Date |
---|---|
Dissolution | 2021-10-27 |
Unhonored Check Letter | 2021-09-10 |
Reinstatement Certificate of Existence | 2021-06-04 |
Reinstatement | 2021-06-04 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-20 |
Annual Report | 2017-06-12 |
Principal Office Address Change | 2016-06-26 |
Annual Report | 2016-06-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9893537302 | 2020-05-03 | 0457 | PPP | 1001 Firethorn Place, Lexington, KY, 40515 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State