Name: | CENTRAL KENTUCKY FLOORING, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Mar 2010 (15 years ago) |
Organization Date: | 08 Mar 2010 (15 years ago) |
Last Annual Report: | 18 May 2021 (4 years ago) |
Managed By: | Managers |
Organization Number: | 0758162 |
ZIP code: | 40033 |
City: | Lebanon, Calvary |
Primary County: | Marion County |
Principal Office: | 122 CEMETERY ROAD, LEBANON, KY 40033 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Richard Paul Mattingly | Member |
Tina Marie Mattingly | Member |
Name | Role |
---|---|
WILLIAM G. (JERRY) FOWLER II | Organizer |
Name | File Date |
---|---|
Agent Resignation | 2023-01-20 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-05-18 |
Annual Report | 2020-08-27 |
Annual Report | 2019-09-09 |
Annual Report | 2018-06-28 |
Annual Report | 2017-05-26 |
Annual Report | 2016-04-27 |
Annual Report | 2015-05-21 |
Annual Report | 2014-06-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5060987904 | 2020-06-15 | 0457 | PPP | 122 CEMETERY RD, LEBANON, KY, 40033-1828 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3287568506 | 2021-02-23 | 0457 | PPS | 122 Cemetery Rd, Lebanon, KY, 40033-1828 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State