Search icon

WILKAT ENTERPRISES, LLC

Company Details

Name: WILKAT ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Mar 2010 (15 years ago)
Organization Date: 25 Mar 2010 (15 years ago)
Last Annual Report: 28 Jun 2013 (12 years ago)
Managed By: Members
Organization Number: 0759596
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 2194 CLARKSTON LANE, UNION, KY 41091
Place of Formation: KENTUCKY

Member

Name Role
kristine ann chestnut Member

Organizer

Name Role
DONALD M. HEMMER Organizer

Registered Agent

Name Role
DONALD M. HEMMER Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2014-10-23
Administrative Dissolution 2014-09-30
Sixty Day Notice Return 2014-08-07
Annual Report 2013-06-28
Annual Report 2012-07-06
Annual Report 2011-06-16
Registered Agent name/address change 2011-02-15
Articles of Organization (LLC) 2010-03-25

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4095435002 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 WILKAT ENTERPRISES LLC
Recipient Name Raw WILKAT ENTERPRISES LLC
Recipient DUNS 028459471
Recipient Address 8074 US HIGHWAY 42, FLORENCE, BOONE, KENTUCKY, 41042-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3392.00
Face Value of Direct Loan 80200.00
Link View Page

Sources: Kentucky Secretary of State