Search icon

CELTIC HOLDINGS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CELTIC HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Feb 2009 (16 years ago)
Organization Date: 24 Feb 2009 (16 years ago)
Last Annual Report: 10 Sep 2013 (12 years ago)
Managed By: Members
Organization Number: 0724006
ZIP code: 42221
City: Fairview
Primary County: Todd County
Principal Office: PO BOX 38, FAIRVIEW, KY 42221-0038
Place of Formation: KENTUCKY

Registered Agent

Name Role
JASON KELLY PETRIE Registered Agent

Member

Name Role
Ann-Marie Jeanes Fay Member
Sean Patrick Fay Member

Organizer

Name Role
SEAN P FAY Organizer
ANN-MARIE FAY Organizer

Filings

Name File Date
Dissolution 2014-01-22
Annual Report 2013-09-10
Reinstatement Certificate of Existence 2012-08-17
Reinstatement 2012-08-17
Administrative Dissolution 2011-09-10

USAspending Awards / Financial Assistance

Date:
2009-08-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT FARM OWNERSHIP LOAN
Obligated Amount:
0.00
Face Value Of Loan:
215890.00
Total Face Value Of Loan:
215890.00
Date:
2009-08-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT OPERATING LOAN
Obligated Amount:
0.00
Face Value Of Loan:
65000.00
Total Face Value Of Loan:
65000.00
Date:
2009-08-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT OPERATING LOAN
Obligated Amount:
0.00
Face Value Of Loan:
80000.00
Total Face Value Of Loan:
80000.00
Date:
2009-08-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT OPERATING LOAN
Obligated Amount:
0.00
Face Value Of Loan:
80000.00
Total Face Value Of Loan:
80000.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State