Search icon

OLD OAK PROPERTIES, LLC

Company Details

Name: OLD OAK PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jul 2008 (17 years ago)
Organization Date: 23 Jul 2008 (17 years ago)
Last Annual Report: 24 Jun 2020 (5 years ago)
Managed By: Members
Organization Number: 0710071
ZIP code: 42053
City: Kevil
Primary County: McCracken County
Principal Office: 6803 PADUCAH ROAD, KEVIL, KY 42053
Place of Formation: KENTUCKY

Registered Agent

Name Role
BOBBY R. MILLER, JR. Registered Agent

Member

Name Role
CYNDIE PHILLIPPE Member

Organizer

Name Role
BOBBY R. MILLER, JR. Organizer

Filings

Name File Date
Dissolution 2021-03-18
Annual Report 2020-06-24
Annual Report 2019-06-05
Annual Report 2018-06-14
Annual Report 2017-04-25
Annual Report 2016-05-30
Annual Report 2015-06-24
Principal Office Address Change 2014-09-10
Annual Report 2014-09-10
Annual Report 2013-02-06

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3181135008 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 OLD OAK PROPERTIES, LLC
Recipient Name Raw OLD OAK PROPERTIES, LLC
Recipient DUNS 161234831
Recipient Address 7017 PADUCAH RD, KEVIL, MCCRACKEN, KENTUCKY, 42053-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 72000.00
Link View Page

Sources: Kentucky Secretary of State