Name: | CPC Decorative Concrete LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Aug 2016 (9 years ago) |
Organization Date: | 10 Aug 2016 (9 years ago) |
Last Annual Report: | 05 Mar 2022 (3 years ago) |
Managed By: | Members |
Organization Number: | 0959752 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 10617 DRY CREEK WAY, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHRIS YOUNT | Registered Agent |
Chris Yount | Registered Agent |
Name | Role |
---|---|
Chris Jacob Yount | Member |
Name | Role |
---|---|
Chris Yount | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Principal Office Address Change | 2022-03-05 |
Registered Agent name/address change | 2022-03-05 |
Annual Report | 2022-03-05 |
Registered Agent name/address change | 2021-04-16 |
Annual Report | 2021-04-16 |
Principal Office Address Change | 2020-04-10 |
Annual Report | 2020-04-10 |
Annual Report Amendment | 2019-07-31 |
Annual Report Amendment | 2019-07-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2832557705 | 2020-05-01 | 0457 | PPP | 600 MARRET AVE, LOUISVILLE, KY, 40208 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State