Name: | SECRET NOX, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Jul 2008 (17 years ago) |
Organization Date: | 07 Jul 2008 (17 years ago) |
Last Annual Report: | 08 Jul 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 0708854 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | C/O CASE LAW GROUP, LLC, 1588 LEESTOWN RD SUITE 130-267, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JESSICA K. CASE | Organizer |
CLARK CASE | Organizer |
Name | Role |
---|---|
Clark P Case | Member |
Name | Role |
---|---|
Case Law Group, LLC | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
BUSTER'S | Inactive | 2016-09-30 |
BUSTERSBB.COM | Inactive | 2016-07-06 |
BUSTER'S BILLIARDS & BACKROOM | Inactive | 2014-04-09 |
BUSTER'S BAR & BACKROOM | Inactive | 2014-02-13 |
Name | File Date |
---|---|
Annual Report | 2024-07-08 |
Annual Report | 2023-07-03 |
Annual Report | 2022-06-27 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-30 |
Annual Report | 2018-06-30 |
Annual Report | 2017-06-30 |
Annual Report | 2016-06-30 |
Renewal of Assumed Name Return | 2016-04-12 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3486045006 | 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 | |||||||||||||||||
|
Sources: Kentucky Secretary of State