Search icon

EMKO, LLC

Company Details

Name: EMKO, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Dec 2016 (8 years ago)
Organization Date: 26 Dec 2016 (8 years ago)
Last Annual Report: 26 Mar 2020 (5 years ago)
Managed By: Managers
Organization Number: 0971342
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 3363 Tates Creek Road, Suite 212, Lexington, KY 40502
Place of Formation: KENTUCKY

Manager

Name Role
YVONNE KATSAMAKIS Manager
CLIFFORD KATSAMAKIS Manager

Organizer

Name Role
Dan M Rose Organizer

Registered Agent

Name Role
Dan M Rose Registered Agent

Former Company Names

Name Action
DANAYA KAI PERIKLEA, LLC Merger

Assumed Names

Name Status Expiration Date
EMBRY'S Inactive 2023-10-15

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2021-08-31
Annual Report 2020-03-26
Annual Report 2019-03-29
Name Renewal 2018-05-09

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
88284.85
Total Face Value Of Loan:
88284.85

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88284.85
Current Approval Amount:
88284.85
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
88971.51

Sources: Kentucky Secretary of State