Search icon

Noky Yellow Cat Incorporated

Company Details

Name: Noky Yellow Cat Incorporated
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jun 2011 (14 years ago)
Organization Date: 27 Jun 2011 (14 years ago)
Last Annual Report: 30 Jun 2024 (a year ago)
Organization Number: 0794523
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2220 GRANDVIEW DRIVE, SUITE 115, FORT MITCHELL, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Susan Annette Saylor Secretary

President

Name Role
John Britton Saylor President

Registered Agent

Name Role
JOHN B SAYLOR Registered Agent

Incorporator

Name Role
Holly Bejar Incorporator

Assumed Names

Name Status Expiration Date
MOLLY MAID OF NORTHERN KENTUCKY AND SOUTHEAST CINCINNATI Inactive 2022-01-12

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-19

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
146375.00
Total Face Value Of Loan:
146375.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
255100.00
Total Face Value Of Loan:
255100.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
153700.00
Total Face Value Of Loan:
153700.00

Sources: Kentucky Secretary of State