Search icon

MOTHER NURTURE, LLC

Company Details

Name: MOTHER NURTURE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Feb 2011 (14 years ago)
Organization Date: 01 Feb 2011 (14 years ago)
Last Annual Report: 05 Apr 2012 (13 years ago)
Managed By: Members
Organization Number: 0781053
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2891 RICHMOND ROAD, SUITE 102, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Organizer

Name Role
CERISE BOUCHARD Organizer

Manager

Name Role
Cerise Elise Bouchard Manager

Registered Agent

Name Role
CERISE BOUCHARD Registered Agent

Former Company Names

Name Action
COMOMITIES LLC Old Name

Filings

Name File Date
Administrative Dissolution 2013-09-28
Amendment 2012-04-10
Annual Report 2012-04-05
Articles of Organization (LLC) 2011-02-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4655095006 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 COMOMITIES LLC
Recipient Name Raw COMOMITIES LLC
Recipient Address 2891 RICHMOND RD STE 102, LEXINGTON, FAYETTE, KENTUCKY, 40509-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 97.00
Face Value of Direct Loan 10000.00
Link View Page

Sources: Kentucky Secretary of State