Search icon

SECRET NOX, LLC

Company Details

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

Organizer

Name Role
JESSICA K. CASE Organizer
CLARK CASE Organizer

Member

Name Role
Clark P Case Member

Registered Agent

Name Role
Case Law Group, LLC Registered Agent

Assumed Names

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

Filings

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

USAspending Awards. Financial Assistance

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
Recipient SECRET NOX, LLC
Recipient Name Raw SECRET NOX, LLC
Recipient Address 421 W SECOND ST, LEXINGTON, FAYETTE, KENTUCKY, 40507-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 14260.00
Face Value of Direct Loan 460000.00
Link View Page

Sources: Kentucky Secretary of State