Name: | CUSTOM TURF CARE OF KENTUCKY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Sep 2014 (11 years ago) |
Organization Date: | 26 Sep 2014 (11 years ago) |
Last Annual Report: | 13 Jul 2020 (5 years ago) |
Managed By: | Members |
Organization Number: | 0898174 |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | PO BOX 821, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mark Tillett | Manager |
Name | Role |
---|---|
MARK TILLETT | Organizer |
Name | Role |
---|---|
MARK TILLETT | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-07-13 |
Annual Report | 2019-05-03 |
Annual Report | 2018-08-20 |
Reinstatement Certificate of Existence | 2017-04-20 |
Reinstatement | 2017-04-20 |
Reinstatement Approval Letter Revenue | 2017-04-20 |
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-07-30 |
Articles of Organization (LLC) | 2014-09-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8342067400 | 2020-05-18 | 0457 | PPP | 10195 BUNSEN WAY, LOUISVILLE, KY, 40299 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State