Name: | Deskins Qadri Holdings LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Jan 2014 (11 years ago) |
Organization Date: | 03 Jan 2014 (11 years ago) |
Last Annual Report: | 21 Apr 2023 (2 years ago) |
Managed By: | Members |
Organization Number: | 0875572 |
ZIP code: | 42718 |
City: | Campbellsville, Campbellsvlle, Finley |
Primary County: | Taylor County |
Principal Office: | 680 Franklin Rd, Campbellsville, KY 42718 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jason Deskins | Organizer |
Steven Terry Deskins | Organizer |
Latif Qadri | Organizer |
Name | Role |
---|---|
JASON DESKINS | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
DESKINS MOTORS LOT #3 | Inactive | 2024-11-22 |
DESKINS MOTORS LOT #3 | Inactive | 2019-03-14 |
Name | File Date |
---|---|
Dissolution | 2023-10-26 |
Annual Report | 2023-04-21 |
Registered Agent name/address change | 2023-01-17 |
Principal Office Address Change | 2023-01-17 |
Annual Report | 2022-07-22 |
Amended Assumed Name | 2022-07-22 |
Annual Report | 2021-02-19 |
Registered Agent name/address change | 2020-06-02 |
Principal Office Address Change | 2020-06-02 |
Annual Report | 2020-06-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4709457300 | 2020-04-30 | 0457 | PPP | 892 N BYPASS, CAMPBELLSVILLE, KY, 42718 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4477548408 | 2021-02-06 | 0457 | PPS | 892 N Bypass Rd, Campbellsville, KY, 42718-7792 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State