Name: | Bluegrass Bicycle Tours LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 May 2015 (10 years ago) |
Organization Date: | 01 May 2015 (10 years ago) |
Last Annual Report: | 05 Aug 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 0921081 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40228 |
City: | Louisville, Hollow Creek, Spring Mill |
Primary County: | Jefferson County |
Principal Office: | 7106 Peppermill Ln, Spring Mill, KY 40228 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Austin RENDER | Member |
Mollie Hanrahan | Member |
Name | Role |
---|---|
AUSTIN RENDER | Registered Agent |
Austin Render | Registered Agent |
Name | Role |
---|---|
Austin Render | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-08-05 |
Annual Report | 2023-05-04 |
Annual Report | 2022-07-15 |
Registered Agent name/address change | 2022-07-15 |
Principal Office Address Change | 2022-07-15 |
Annual Report | 2021-05-27 |
Annual Report | 2020-06-04 |
Annual Report | 2019-06-21 |
Registered Agent name/address change | 2018-06-21 |
Principal Office Address Change | 2018-06-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3452338403 | 2021-02-05 | 0457 | PPS | 1140 Reutlinger Ave, Louisville, KY, 40204-1928 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9505518106 | 2020-07-28 | 0457 | PPP | 1140 REUTLINGER AVE, LOUISVILLE, KY, 40204-1928 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State