Search icon

CASSIDY DEATON, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CASSIDY DEATON, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Oct 2015 (10 years ago)
Organization Date: 28 Oct 2015 (10 years ago)
Last Annual Report: 29 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 0935715
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 387 HILL CT., LEXINGTON, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
RANDALL DEATON Registered Agent

Member

Name Role
Randall Deaton Member

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-29
Registered Agent name/address change 2022-06-29
Annual Report 2021-06-01
Principal Office Address Change 2020-05-14

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
39900.00
Total Face Value Of Loan:
39900.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State