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 |
Name | Role |
---|---|
H. DAVID WALLACE | Registered Agent |
Name | Role |
---|---|
DAVID S BECKETT | Manager |
Name | Role |
---|---|
H. DAVID WALLACE | Organizer |
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 |
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 | |||||||||||||||||||
|
Sources: Kentucky Secretary of State