Search icon

KENTUCKY GEM CATS, LLC

Company Details

Name: KENTUCKY GEM CATS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Oct 2016 (9 years ago)
Organization Date: 25 Oct 2016 (9 years ago)
Last Annual Report: 24 Sep 2024 (8 months ago)
Managed By: Members
Organization Number: 0966333
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 1009 Twilight Trail, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
NICOLE CARLTON Registered Agent

Member

Name Role
Nicole Carlton Member

Former Company Names

Name Action
NICOLE CARLTON CHEER AND TUMBLING, LLC Old Name

Filings

Name File Date
Annual Report 2024-09-24
Annual Report 2023-04-04
Annual Report 2022-07-25
Registered Agent name/address change 2022-03-29
Annual Report 2021-04-29

USAspending Awards / Financial Assistance

Date:
2020-05-16
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:
37000.00
Total Face Value Of Loan:
160300.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State