Search icon

Kentucky Bike Rally L.L.C.

Company Details

Name: Kentucky Bike Rally L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Feb 2012 (13 years ago)
Organization Date: 08 Feb 2012 (13 years ago)
Last Annual Report: 13 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0813577
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42459
City: Sturgis
Primary County: Union County
Principal Office: 1221 Main Street, Sturgis, KY 42459
Place of Formation: KENTUCKY

Organizer

Name Role
Carlene Thomas Organizer

Registered Agent

Name Role
Carlene Thomas Registered Agent

Filings

Name File Date
Annual Report 2025-03-13
Annual Report 2024-05-22
Annual Report 2023-06-02
Annual Report 2022-05-02
Annual Report 2021-05-20

USAspending Awards / Financial Assistance

Date:
2021-04-06
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:
3320.00
Total Face Value Of Loan:
3320.00
Date:
2020-07-11
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:
13500.00
Total Face Value Of Loan:
13500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
3320.00
Total Face Value Of Loan:
3320.00

Sources: Kentucky Secretary of State