Search icon

UltrOZ, LLC

Company Details

Name: UltrOZ, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Dec 2015 (9 years ago)
Organization Date: 31 Dec 2015 (9 years ago)
Last Annual Report: 30 Jul 2020 (5 years ago)
Managed By: Managers
Organization Number: 0940268
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 481 MT TABOR RD, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRIAN COLLINS Registered Agent
Brian Collins Registered Agent

Manager

Name Role
Brian C Collins Manager
JoAnne Guarino Manager

Organizer

Name Role
Brian Collins Organizer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-07-30
Registered Agent name/address change 2019-06-26
Principal Office Address Change 2019-06-26
Annual Report 2019-06-26

USAspending Awards / Financial Assistance

Date:
2020-07-06
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
Date:
2020-06-25
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:
13200.00
Total Face Value Of Loan:
13200.00

Sources: Kentucky Secretary of State