Search icon

KINGDOM ENTERPRISES OF GEORGETOWN, LLP

Company Details

Name: KINGDOM ENTERPRISES OF GEORGETOWN, LLP
Legal type: Kentucky RUPA Limited Liability Partnership
Status: Active
Standing: Good
File Date: 01 Jul 2009 (16 years ago)
Organization Date: 01 Jul 2009 (16 years ago)
Last Annual Report: 11 Mar 2025 (a month ago)
Organization Number: 0733042
Industry: Food Stores
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 3970 IRONWORKS RD, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICAH JEROME Registered Agent

Filings

Name File Date
Annual Report 2025-03-11
Reinstatement Approval Letter Revenue 2024-12-30
Reinstatement Certificate of Existence 2024-12-30
Reinstatement 2024-12-30
Administrative Dissolution 2024-10-12
Annual Report 2023-05-08
Annual Report 2022-03-08
Annual Report 2021-06-22
Annual Report 2020-02-17
Annual Report 2019-06-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4038545004 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 KINGDOM ENTERPRISES OF GEORGETOWN LLP
Recipient Name Raw KINGDOM ENTERPRISES OF GEORGETOWN LLP
Recipient DUNS 130462778
Recipient Address 1002 S BROADWAY, GEORGETOWN, SCOTT, KENTUCKY, 40324-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2327.00
Face Value of Direct Loan 55000.00
Link View Page

Sources: Kentucky Secretary of State