Search icon

4620 SOUTHERN PARKWAY LLC

Company Details

Name: 4620 SOUTHERN PARKWAY LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 2008 (16 years ago)
Organization Date: 21 Oct 2008 (16 years ago)
Last Annual Report: 30 Jun 2017 (8 years ago)
Managed By: Members
Organization Number: 0715971
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 1473 S 4TH ST, LOUISVILLE, KY 40208
Place of Formation: KENTUCKY

Registered Agent

Name Role
THOMAS J FLOYD Registered Agent

Member

Name Role
A. Brandon Denton Member
Thomas J Floyd Member

Organizer

Name Role
THOMAS J FLOYD Organizer

Filings

Name File Date
Dissolution 2017-07-25
Annual Report 2017-06-30
Annual Report 2016-06-30
Annual Report 2015-06-23
Annual Report 2014-04-23
Annual Report 2013-08-13
Annual Report 2012-06-27
Annual Report 2011-07-05
Principal Office Address Change 2010-10-27
Annual Report 2010-06-28

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3766066002 Small Business Administration 59.008 - DISASTER ASSISTANCE LOANS No data No data TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Recipient 4620 SOUTHERN PARKWAY LLC
Recipient Name Raw 4620 SOUTHERN PARKWAY LLC
Recipient DUNS 065019379
Recipient Address 804 STONE CREEK PARKWAY #, LOUISVILLE, JEFFERSON, KENTUCKY, 40223-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 9876.00
Face Value of Direct Loan 91700.00
Link View Page

Sources: Kentucky Secretary of State