Search icon

CASTLE CATERING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CASTLE CATERING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jun 2017 (8 years ago)
Organization Date: 09 Jun 2017 (8 years ago)
Last Annual Report: 04 May 2023 (2 years ago)
Managed By: Managers
Organization Number: 0987829
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 230 Pisgah Pike, Versailles, KY 40383
Place of Formation: KENTUCKY

Organizer

Name Role
JOSEPH E. MAINOUS, JR. Organizer

Member

Name Role
JND Enterprises LLC Member
MSR Lex Real Estate LLC Member
Til the Battle Won LLC Member

Manager

Name Role
MSR Lex Real Estate LLC Manager

Registered Agent

Name Role
JOSEPH E. MAINOUS, JR. Registered Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7YSN8
UEI Expiration Date:
2018-10-04

Business Information

Activation Date:
2017-10-04
Initial Registration Date:
2017-10-03

Form 5500 Series

Employer Identification Number (EIN):
821879308
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
Castle Post I Inactive 2023-05-01
Kentucky Castle Inactive 2023-05-01

Filings

Name File Date
Dissolution 2024-03-25
Principal Office Address Change 2023-05-04
Annual Report 2023-05-04
Annual Report 2022-06-24
Annual Report 2021-01-14

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
604668.29
Total Face Value Of Loan:
604668.29
Date:
2020-05-30
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
452159.07
Total Face Value Of Loan:
452159.07
Date:
2018-07-19
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC. 9007 REAP-RENEW ENERGY SYS GRANTS (MAN)
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-05-31
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC 9007 REAP-RENEW ENERGY EFFICIENCY IMPROVE GRANTS, $20,000 OR LESS (MAN)
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
452159.07
Current Approval Amount:
452159.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
454968.27
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
604668.29
Current Approval Amount:
604668.29
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
612371.6

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State