Search icon

THE TOY FACTORY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THE TOY FACTORY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 2015 (10 years ago)
Organization Date: 01 Jul 2015 (10 years ago)
Last Annual Report: 22 Feb 2024 (a year ago)
Managed By: Managers
Organization Number: 0921179
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 1232 VERSAILLES ROAD, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Manager

Name Role
JERRY N COOPER Manager

Organizer

Name Role
JERRY N. COOPER Organizer

Registered Agent

Name Role
JERRY N. COOPER Registered Agent

Filings

Name File Date
Annual Report 2024-02-22
Reinstatement 2023-11-07
Reinstatement Certificate of Existence 2023-11-07
Reinstatement Approval Letter Revenue 2023-11-07
Administrative Dissolution 2022-10-04

USAspending Awards / Financial Assistance

Date:
2021-12-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
12600.00
Total Face Value Of Loan:
12600.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State