Name: | JOE ROSENBERG JEWELERS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Nov 2007 (17 years ago) |
Organization Date: | 30 Nov 2007 (17 years ago) |
Last Annual Report: | 26 Feb 2020 (5 years ago) |
Managed By: | Members |
Organization Number: | 0679865 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 163 E. MAIN ST., SUITE 100, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JERRY SOLZMAN | Organizer |
Name | Role |
---|---|
JIM TRIANTAFILOU | Registered Agent |
Name | Role |
---|---|
JIM TRIANTAFILOU | Manager |
Name | File Date |
---|---|
Dissolution | 2020-07-29 |
Annual Report | 2020-02-26 |
Registered Agent name/address change | 2019-10-09 |
Annual Report Amendment | 2019-10-09 |
Annual Report | 2019-06-12 |
Annual Report | 2018-06-21 |
Annual Report | 2017-06-15 |
Annual Report | 2016-06-01 |
Annual Report | 2015-06-10 |
Annual Report | 2014-06-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8633707108 | 2020-04-15 | 0457 | PPP | 163 E. MAIN ST, LEXINGTON, KY, 40507-1317 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State