Name: | Anglers Bait -N- Tackle LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Aug 2015 (10 years ago) |
Organization Date: | 10 Aug 2015 (10 years ago) |
Last Annual Report: | 04 Jun 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0929219 |
Industry: | General Merchandise Stores |
Number of Employees: | Small (0-19) |
ZIP code: | 41653 |
City: | Prestonsburg, Emma, Endicott, Hippo |
Primary County: | Floyd County |
Principal Office: | 314 LAKE RD, Prestonsburg, KY 41653 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KALEB RODEBAUGH | Member |
Name | Role |
---|---|
Kaleb D Rodebaugh | Registered Agent |
Name | Role |
---|---|
Kaleb D Rodebaugh | Organizer |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
180801 | Water Resources | Floodplain Extension Request | Approval Issued | 2024-12-16 | 2024-12-16 | |||||||||
|
||||||||||||||
180801 | Water Resources | Floodplain New | Approval Issued | 2024-01-25 | 2024-01-25 | |||||||||
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Annual Report | 2023-06-08 |
Annual Report | 2022-06-15 |
Annual Report | 2021-04-15 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-25 |
Annual Report | 2018-06-25 |
Annual Report | 2017-04-20 |
Annual Report | 2016-07-28 |
Annual Report Return | 2016-04-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1812517103 | 2020-04-10 | 0457 | PPP | 314 LAKE RD, PRESTONSBURG, KY, 41653-8452 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State