Search icon

CENTRAL HOUSE DINER, LLC

Company Details

Name: CENTRAL HOUSE DINER, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Nov 2009 (15 years ago)
Organization Date: 25 Nov 2009 (15 years ago)
Last Annual Report: 04 Jun 2012 (13 years ago)
Managed By: Managers
Organization Number: 0748554
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 6515 ANNHURST COURT, FLORENCE, KY 41042
Place of Formation: KENTUCKY

Registered Agent

Name Role
H. DAVID WALLACE Registered Agent

Manager

Name Role
DAVID S BECKETT Manager

Organizer

Name Role
H. DAVID WALLACE Organizer

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-06-04
Unhonored Check Letter 2011-09-21
Annual Report 2011-09-06
Annual Report 2010-07-09
Articles of Organization (LLC) 2009-11-25

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3891025004 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 CENTRAL HOUSE DINER LLC
Recipient Name Raw CENTRAL HOUSE DINER LLC
Recipient DUNS 023188184
Recipient Address 5991 JEFFERSON STREET, BURLINGTON, BOONE, KENTUCKY, 41005-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 423.00
Face Value of Direct Loan 10000.00
Link View Page

Sources: Kentucky Secretary of State