Search icon

Ferne Goodyear, LLC

Company Details

Name: Ferne Goodyear, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 2010 (15 years ago)
Organization Date: 30 Jun 2010 (15 years ago)
Last Annual Report: 08 Feb 2013 (12 years ago)
Managed By: Managers
Organization Number: 0766095
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 851 NORTH MAIN STREET, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Signature

Name Role
John Goodyear Signature

Manager

Name Role
John Goodyear Manager
Brent Ferne Manager

Organizer

Name Role
Micki W McDaniel Organizer

Registered Agent

Name Role
JOHN GOODYEAR Registered Agent

Filings

Name File Date
Dissolution 2013-10-16
Annual Report 2013-02-08
Annual Report 2012-03-20
Annual Report 2011-06-29
Registered Agent name/address change 2010-08-30
Principal Office Address Change 2010-08-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4405835000 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 FERNE GOODYEAR LLC
Recipient Name Raw FERNE GOODYEAR LLC
Recipient DUNS 017875383
Recipient Address 851 NORTH MAIN STREET, NICHOLASVILLE, JESSAMINE, KENTUCKY, 40356-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 7672.00
Face Value of Direct Loan 140000.00
Link View Page

Sources: Kentucky Secretary of State