Search icon

KENTUCKY MANAGEMENT , LLC

Company Details

Name: KENTUCKY MANAGEMENT , LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 May 2017 (8 years ago)
Organization Date: 03 May 2017 (8 years ago)
Last Annual Report: 17 Aug 2022 (3 years ago)
Managed By: Members
Organization Number: 0984465
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 704 MALLARD STREET, Bowling Green, KY 42104
Place of Formation: KENTUCKY

Registered Agent

Name Role
NARENDRA PATEL Registered Agent

Member

Name Role
NARENDRA J PATEL Member

Organizer

Name Role
NARENDRA PATEL Organizer
ALPESH PATEL Organizer
KANUBHAI PATEL Organizer

Filings

Name File Date
Dissolution 2023-05-18
Annual Report 2022-08-17
Annual Report 2021-05-28
Annual Report 2020-05-13
Annual Report 2019-07-18

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6657.6
Current Approval Amount:
6657.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6742.42

Sources: Kentucky Secretary of State