Search icon

KENTUCKY BRIDGE SOLUTIONS LLC

Company Details

Name: KENTUCKY BRIDGE SOLUTIONS 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: 31 Jul 2012 (13 years ago)
Managed By: Members
Organization Number: 0726093
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 180 MARKET ST., APT. 102, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Organizer

Name Role
JERRY T LUNSFORD Organizer

Registered Agent

Name Role
DANIEL HAYES Registered Agent

Manager

Name Role
DANIEL Leidig HAYES Manager

Former Company Names

Name Action
AARON SOLUTIONS LLC Old Name
AARON ENGINEERING PLLC Old Name

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-07-31
Amendment 2011-10-31
Annual Report Amendment 2011-10-31
Principal Office Address Change 2011-10-31
Registered Agent name/address change 2011-10-31
Annual Report 2011-03-15
Principal Office Address Change 2011-03-15
Registered Agent name/address change 2011-03-15
Amendment 2011-02-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3635215003 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 AARON ENGINEERING PLLC
Recipient Name Raw AARON ENGINEERING PLLC
Recipient DUNS 067427695
Recipient Address 940 LOUISVILLE ROAD., FRANKFORT, FRANKLIN, KENTUCKY, 40601-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3100.00
Face Value of Direct Loan 100000.00
Link View Page

Sources: Kentucky Secretary of State