Search icon

1806 Frankfort Avenue, LLC

Company Details

Name: 1806 Frankfort Avenue, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Mar 2009 (16 years ago)
Organization Date: 23 Mar 2009 (16 years ago)
Last Annual Report: 23 Jun 2015 (10 years ago)
Managed By: Members
Organization Number: 0726048
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 1473 S 4TH ST, LOUISVILLE, KY 40208
Place of Formation: KENTUCKY

Member

Name Role
Thomas J Floyd Member
Adam Brandon Denton Member

Organizer

Name Role
Thomas J Floyd Organizer

Registered Agent

Name Role
Thomas J Floyd Registered Agent

Filings

Name File Date
Administrative Dissolution 2016-10-01
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 2010-06-23
Annual Report 2009-06-28
Articles of Organization 2009-03-23

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3766046007 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 1806 FRANKFORT AVENUE LLC
Recipient Name Raw 1806 FRANKFORT AVENUE LLC
Recipient DUNS 194762014
Recipient Address 804 STONE CREEK PKWY # 8, LOUISVILLE, JEFFERSON, KENTUCKY, 40223-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3522.00
Face Value of Direct Loan 32700.00
Link View Page

Sources: Kentucky Secretary of State