Name: | DOUBLE DRIBBLE II, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Oct 2009 (16 years ago) |
Organization Date: | 09 Oct 2009 (16 years ago) |
Last Annual Report: | 28 Jul 2014 (11 years ago) |
Organization Number: | 0745412 |
ZIP code: | 41091 |
City: | Union |
Primary County: | Boone County |
Principal Office: | 2716 DAPHNE DRIVE , UNION, KY 41091 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DAVID LEE NELSON | President |
Name | Role |
---|---|
BRENDA KAREN HARVEY | Secretary |
Name | Role |
---|---|
CHARLES A. HARVEY | Registered Agent |
Name | Role |
---|---|
CHARLES ALLEN HARVEY | Treasurer |
Name | Role |
---|---|
SONJA ROCHELLE NELSON | Vice President |
Name | Role |
---|---|
CHARLES A. HARVEY | Incorporator |
Name | Status | Expiration Date |
---|---|---|
BEEF "O" BRADY'S OF HEBRON | Inactive | 2015-02-02 |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Sixty Day Notice Return | 2015-07-29 |
Annual Report | 2014-07-28 |
Annual Report | 2013-08-25 |
Registered Agent name/address change | 2013-06-08 |
Annual Report | 2012-04-10 |
Annual Report | 2011-08-01 |
Principal Office Address Change | 2011-08-01 |
Annual Report | 2010-06-16 |
Certificate of Assumed Name | 2010-02-02 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3833155010 | 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 | |||||||||||||||||||
|
Sources: Kentucky Secretary of State