Search icon

FORT THOMAS MATTERS LLC

Company Details

Name: FORT THOMAS MATTERS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Sep 2012 (13 years ago)
Organization Date: 07 Sep 2012 (13 years ago)
Last Annual Report: 14 Jun 2021 (4 years ago)
Managed By: Members
Organization Number: 0837548
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 1648 NORTH FORT THOMAS AVE., FORT THOMAS, KY 41075
Place of Formation: KENTUCKY

Organizer

Name Role
LEGALZOOM.COM, INC. Organizer

Registered Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Registered Agent

Manager

Name Role
MARK COLLIER Manager

Filings

Name File Date
Dissolution 2022-04-13
Annual Report 2021-06-14
Annual Report 2020-03-16
Annual Report 2019-06-06
Annual Report 2018-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
1000.00
Total Face Value Of Loan:
1000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1000
Current Approval Amount:
1000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1012.9

Sources: Kentucky Secretary of State