Search icon

CONNEMARA GROUP, LLC

Company Details

Name: CONNEMARA GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Nov 2007 (17 years ago)
Organization Date: 14 Nov 2007 (17 years ago)
Last Annual Report: 14 Dec 2011 (13 years ago)
Managed By: Members
Organization Number: 0678726
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 331 TOWNPARK CIRCLE, SUITE 100B, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Registered Agent

Name Role
PATTI NAISER Registered Agent

Member

Name Role
PATTI NAISER Member

Organizer

Name Role
PATTI NAISER Organizer

Filings

Name File Date
Administrative Dissolution 2012-09-11
Reinstatement Certificate of Existence 2011-12-14
Reinstatement 2011-12-14
Reinstatement Approval Letter Revenue 2011-12-14
Administrative Dissolution 2011-09-10
Amendment 2010-04-21
Annual Report 2010-01-20
Annual Report 2009-10-02
Annual Report 2008-06-30
Articles of Organization (LLC) 2007-11-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4147295000 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 CONNEMARA GROUP LLC
Recipient Name Raw CONNEMARA GROUP LLC
Recipient UEI QCMALN668E17
Recipient DUNS 059948351
Recipient Address 331 TOWNEPARK CIRCLE #100B, LOUISVILLE, JEFFERSON, KENTUCKY, 40243-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 115.00
Face Value of Direct Loan 25000.00
Link View Page

Sources: Kentucky Secretary of State