Name: | Koenig Investments, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Jun 2016 (9 years ago) |
Organization Date: | 13 Jun 2016 (9 years ago) |
Last Annual Report: | 21 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0955071 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Medium (20-99) |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 1352 HWY 45 NORTH, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEPHEN C. KOENIG | Registered Agent |
Name | Role |
---|---|
STEPHEN C. KOENIG | Organizer |
Name | Role |
---|---|
Joy Otts | Manager |
Name | Status | Expiration Date |
---|---|---|
PURCHASE LINCOLN | Inactive | 2023-05-22 |
PURCHASE FORD | Inactive | 2021-11-09 |
PURCHASE FORD LINCOLN | Inactive | 2021-10-24 |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Annual Report | 2024-04-12 |
Certificate of Assumed Name | 2023-06-28 |
Certificate of Assumed Name | 2023-06-28 |
Certificate of Assumed Name | 2023-06-28 |
Annual Report Amendment | 2023-06-27 |
Registered Agent name/address change | 2023-02-24 |
Annual Report | 2023-02-24 |
Annual Report | 2022-02-24 |
Principal Office Address Change | 2022-02-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8005137200 | 2020-04-28 | 0457 | PPP | 1352 HWY 45 N, MAYFIELD, KY, 42066 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3897028505 | 2021-02-24 | 0457 | PPS | 1352 US Highway 45 N, Mayfield, KY, 42066 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-27 | 2025 | Energy and Environment Cabinet | Department for Natural Resources | Supplies | Motor Vehicle Supplies & Parts | 48.78 |
Executive | 2024-09-25 | 2025 | Energy and Environment Cabinet | Department for Natural Resources | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 33 |
Executive | 2024-08-27 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 644.5 |
Executive | 2024-08-27 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Supplies | Motor Vehicle Supplies & Parts | 768.56 |
Executive | 2024-07-25 | 2025 | Transportation Cabinet | Department Of Highways | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 1276.4 |
Executive | 2023-09-26 | 2024 | Transportation Cabinet | Department Of Highways | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 2962.89 |
Executive | 2023-09-26 | 2024 | Energy and Environment Cabinet | Department for Natural Resources | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 29 |
Executive | 2023-09-26 | 2024 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Supplies | Motor Vehicle Supplies & Parts | 1166.76 |
Executive | 2023-09-26 | 2024 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 1140 |
Executive | 2023-09-26 | 2024 | Transportation Cabinet | Department Of Highways | Supplies | Other Supplies And Parts | 64.62 |
Sources: Kentucky Secretary of State