Search icon

RESTORE FRANKFORT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RESTORE FRANKFORT LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Apr 2016 (9 years ago)
Organization Date: 19 Apr 2016 (9 years ago)
Last Annual Report: 07 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 0950372
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 112 E MAIN STREET, 895 ELKHORN HILLS LN, FRANKFORT, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLES E. JONES Registered Agent

Organizer

Name Role
CHARLES E JONES Organizer

Member

Name Role
ZACH MOORE Member
TAYLOR MARSHALL Member

Unique Entity ID

CAGE Code:
7QM53
UEI Expiration Date:
2018-09-17

Business Information

Activation Date:
2017-09-17
Initial Registration Date:
2016-10-14

Commercial and government entity program

CAGE number:
7QM53
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2022-09-18

Contact Information

POC:
TAYLOR MARSHALL

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-07
Principal Office Address Change 2021-07-30
Annual Report 2021-07-30
Annual Report 2020-06-29

USAspending Awards / Financial Assistance

Date:
2017-01-24
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC 9007 REAP-RENEW ENERGY EFFICIENCY IMPROVE GRANTS, $20,000 OR LESS (MAN)
Obligated Amount:
5874.00
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