Search icon

RECLAIMED URBAN ARTIFACTS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RECLAIMED URBAN ARTIFACTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Apr 2012 (13 years ago)
Organization Date: 16 Apr 2012 (13 years ago)
Last Annual Report: 17 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0826921
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 2445 Paris Pike, Lexington, KY 40511
Place of Formation: KENTUCKY

Organizer

Name Role
KAREN PAYNE Organizer

Registered Agent

Name Role
JOE A. JARRELL Registered Agent

Manager

Name Role
Karen Payne Manager

Filings

Name File Date
Annual Report 2024-04-17
Annual Report 2023-05-28
Annual Report 2022-06-29
Principal Office Address Change 2022-05-27
Annual Report 2021-03-19

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
23600.00
Total Face Value Of Loan:
23600.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State