Name: | CENTRAL KENTUCKY GRAIN LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 May 2014 (11 years ago) |
Organization Date: | 15 May 2014 (11 years ago) |
Last Annual Report: | 16 May 2023 (2 years ago) |
Managed By: | Managers |
Organization Number: | 0886105 |
ZIP code: | 40033 |
City: | Lebanon, Calvary |
Primary County: | Marion County |
Principal Office: | P.O. BOX 501, 101 BOURBON DRIVE, LEBANON, KY 40033 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dale Downey | Manager |
MARK ANTHONY BOONE | Manager |
Lori Boone | Manager |
Name | Role |
---|---|
MARK A. BOONE | Organizer |
Name | Role |
---|---|
MARK BOONE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
CENTRAL KENTUCKY EXCAVATING & REPAIR | Inactive | 2021-01-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-05-16 |
Annual Report | 2022-06-01 |
Annual Report | 2021-05-25 |
Principal Office Address Change | 2020-07-16 |
Annual Report | 2020-06-29 |
Principal Office Address Change | 2020-06-29 |
Amendment | 2019-10-17 |
Annual Report | 2019-08-13 |
Certificate of Withdrawal of Assumed Name | 2019-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6979517108 | 2020-04-14 | 0457 | PPP | 38 Ed Cecil Rd, RAYWICK, KY, 40060-6581 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State