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 |
Name | Role |
---|---|
John Goodyear | Signature |
Name | Role |
---|---|
John Goodyear | Manager |
Brent Ferne | Manager |
Name | Role |
---|---|
Micki W McDaniel | Organizer |
Name | Role |
---|---|
JOHN GOODYEAR | Registered Agent |
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 |
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 | |||||||||||||||||||
|
Sources: Kentucky Secretary of State