Name: | Burlington Chicken Fingers LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Dec 2016 (8 years ago) |
Organization Date: | 02 Dec 2016 (8 years ago) |
Last Annual Report: | 22 Jun 2023 (2 years ago) |
Managed By: | Managers |
Organization Number: | 0969531 |
ZIP code: | 41073 |
City: | Bellevue, Dayton, Fort Thomas, Newport |
Primary County: | Campbell County |
Principal Office: | 45 Fairfield Ave, Suite 200, Bellevue, KY 41073 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John Harmon | Manager |
Michael T Brandy | Manager |
Name | Role |
---|---|
John Harmon | Registered Agent |
Name | Role |
---|---|
John Harmon | Organizer |
Mike Brandy | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Unhonored Check Letter | 2023-07-07 |
Annual Report | 2023-06-22 |
Annual Report | 2022-06-06 |
Annual Report | 2021-06-21 |
Annual Report | 2020-06-04 |
Annual Report | 2019-05-23 |
Annual Report | 2018-05-17 |
Annual Report | 2017-03-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1582077106 | 2020-04-10 | 0457 | PPP | 45 FAIRFIELD AVE STE 200, BELLEVUE, KY, 41073-1036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State