Search icon

CENTRAL KENTUCKY GRAIN LLC

Company Details

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

Manager

Name Role
Dale Downey Manager
MARK ANTHONY BOONE Manager
Lori Boone Manager

Organizer

Name Role
MARK A. BOONE Organizer

Registered Agent

Name Role
MARK BOONE Registered Agent

Assumed Names

Name Status Expiration Date
CENTRAL KENTUCKY EXCAVATING & REPAIR Inactive 2021-01-15

Filings

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

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36267
Current Approval Amount:
36267
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36499.71

Sources: Kentucky Secretary of State