Search icon

KAJO ENTERPRISES, LLC

Company Details

Name: KAJO ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Aug 2008 (17 years ago)
Organization Date: 27 Aug 2008 (17 years ago)
Last Annual Report: 24 Jun 2010 (15 years ago)
Managed By: Members
Organization Number: 0712423
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 9780 CHERBOURG DRIVE, UNION, KY 41091
Place of Formation: KENTUCKY

Registered Agent

Name Role
KAREN E KRUMI Registered Agent

Member

Name Role
John Christopher Kruml Member
Karen Elizabeth Kruml Member

Organizer

Name Role
MARK WILLIAMS/BUSINESS FILINGS INCORPORATED Organizer

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-06-24
Annual Report 2009-06-19
Registered Agent name/address change 2009-02-16
Registered Agent name/address change 2008-09-25
Articles of Organization (LLC) 2008-08-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3285515009 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 KAJO ENTERPRISES, LLC
Recipient Name Raw KAJO ENTERPRISES, LLC
Recipient Address 4416 DIXIE HIGHWAY, ERLANGER, KENTON, KENTUCKY, 41018-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 164200.00
Link View Page

Sources: Kentucky Secretary of State