Name: | Paintsville Entertainment Group LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Jul 2010 (15 years ago) |
Organization Date: | 15 Jul 2010 (15 years ago) |
Last Annual Report: | 20 Nov 2020 (4 years ago) |
Managed By: | Members |
Organization Number: | 0767152 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1214 RICHMOND ROAD, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSEPHINE SHORT | Manager |
HAROLD DEAN PRESTON II | Manager |
Name | Role |
---|---|
JOSEPHINE SHORT | Registered Agent |
Name | Role |
---|---|
Josephine Preston | Organizer |
Name | Status | Expiration Date |
---|---|---|
THE MOVIES AT THE PLAZA | Inactive | 2020-07-29 |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Reinstatement Certificate of Existence | 2020-11-20 |
Reinstatement | 2020-11-20 |
Reinstatement Approval Letter Revenue | 2020-11-16 |
Administrative Dissolution | 2020-10-08 |
Registered Agent name/address change | 2019-04-25 |
Annual Report | 2019-04-25 |
Principal Office Address Change | 2018-09-06 |
Annual Report | 2018-06-22 |
Registered Agent name/address change | 2017-08-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8618317002 | 2020-04-08 | 0457 | PPP | 449 north mayo trail, PAINTSVILLE, KY, 41240-1807 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State