Search icon

CADET CORE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CADET CORE LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Sep 2016 (9 years ago)
Organization Date: 11 Sep 2016 (9 years ago)
Last Annual Report: 11 Feb 2021 (4 years ago)
Managed By: Managers
Organization Number: 0962459
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 330 EASTERN BYPASS, STE 1 PMB 239, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Organizer

Name Role
Justin Owens Organizer

Manager

Name Role
Justin Owens Manager

Registered Agent

Name Role
JUSTIN OWENS Registered Agent
Justin Owens Registered Agent

Former Company Names

Name Action
JGROTC HQ LLC Old Name

Filings

Name File Date
Dissolution 2021-11-30
Annual Report 2021-02-11
Reinstatement 2020-12-22
Principal Office Address Change 2020-12-22
Reinstatement Certificate of Existence 2020-12-22

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11220.00
Total Face Value Of Loan:
11220.00
Date:
2020-04-21
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

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11220
Current Approval Amount:
11220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11289.64

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State