Name: | BLUEGRASS CATERING OF DANVILLE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Aug 2012 (13 years ago) |
Organization Date: | 01 Aug 2012 (13 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0834556 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 1126 W Secretariate Drive, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RHONDA L REEVES | Registered Agent |
Name | Role |
---|---|
RHONDA REEVES | Manager |
Name | Role |
---|---|
RHONDA L REEVES | Organizer |
Name | Action |
---|---|
BLUEGRASS CATERING OF DANVILLE, LLC | Type Conversion |
Name | Status | Expiration Date |
---|---|---|
SOUTHERN PLATE CATERING | Inactive | 2024-05-21 |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Principal Office Address Change | 2025-02-12 |
Annual Report | 2024-04-04 |
Principal Office Address Change | 2023-03-17 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-11 |
Annual Report | 2020-03-10 |
Annual Report | 2019-05-13 |
Name Renewal | 2018-12-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6190307205 | 2020-04-27 | 0457 | PPP | 126 CHURCH ST, DANVILLE, KY, 40422-1808 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4878388409 | 2021-02-07 | 0457 | PPS | 126 Church St, Danville, KY, 40422-1808 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State