Search icon

York Street Enterprises, LLC

Company Details

Name: York Street Enterprises, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Aug 2015 (10 years ago)
Organization Date: 24 Aug 2015 (10 years ago)
Last Annual Report: 02 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0930342
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 844 DOERIDGE DR, Erlanger, KY 41018
Place of Formation: KENTUCKY

Member

Name Role
Karen R Schiltz Member
Randy Dale Schiltz Member

Registered Agent

Name Role
karen schiltz Registered Agent

Organizer

Name Role
Randy Schiltz Organizer
Helen Nordling Organizer
karen schiltz Organizer

Filings

Name File Date
Annual Report 2024-06-02
Annual Report 2023-08-10
Annual Report 2022-08-04
Annual Report 2021-08-19
Annual Report 2020-06-03

USAspending Awards / Financial Assistance

Date:
2020-10-12
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:
94400.00
Total Face Value Of Loan:
108000.00
Date:
2016-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
848000.00
Total Face Value Of Loan:
751500.00

Sources: Kentucky Secretary of State