Search icon

Candy Vendors of Louisville, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Candy Vendors of Louisville, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jan 2010 (15 years ago)
Organization Date: 12 Jan 2010 (15 years ago)
Last Annual Report: 13 Jul 2024 (a year ago)
Managed By: Members
Organization Number: 0751464
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 10220 Saddle Pointe Dr, Louisville, KY 40291
Place of Formation: KENTUCKY

Organizer

Name Role
Gary M Hale Organizer

Registered Agent

Name Role
Gary M Hale Registered Agent

Assumed Names

Name Status Expiration Date
RIVER CITY WHOLESALE & NOVELTIES Inactive 2023-09-04

Filings

Name File Date
Annual Report 2024-07-13
Annual Report 2023-05-30
Annual Report 2022-06-07
Annual Report 2021-05-10
Annual Report 2020-05-27

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21035.73

Motor Carrier Census

DBA Name:
RIVER CITY WHOLESALE AND NOVELTIES
Carrier Operation:
Interstate
Fax:
(502) 231-5337
Add Date:
2014-02-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State