Search icon

The Speaquess Group, LLC

Company Details

Name: The Speaquess Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Apr 2011 (14 years ago)
Organization Date: 11 Apr 2011 (14 years ago)
Last Annual Report: 21 Jul 2014 (11 years ago)
Managed By: Managers
Organization Number: 0789080
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 407 Hart Road, Lexington, KY 40502
Place of Formation: KENTUCKY

Member

Name Role
Emmy Marquess Member

Registered Agent

Name Role
EMMY MARQUESS Registered Agent

Organizer

Name Role
MMLK, Inc. Organizer

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-07-21
Annual Report 2013-07-26
Registered Agent name/address change 2013-05-28
Registered Agent name/address change 2013-01-02
Registered Agent name/address change 2012-09-04
Annual Report 2012-07-11
Registered Agent name/address change 2012-01-05

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4872105003 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 THE SPEAQUESS GROUP, LLC
Recipient Name Raw THE SPEAQUESS GROUP, LLC
Recipient DUNS 883069481
Recipient Address 407 HART ROAD, LEXINGTON, FAYETTE, KENTUCKY, 40502-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3512.00
Face Value of Direct Loan 362100.00
Link View Page

Sources: Kentucky Secretary of State