Search icon

The Caterer, LLC

Company Details

Name: The Caterer, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Oct 2017 (8 years ago)
Organization Date: 17 Oct 2017 (8 years ago)
Last Annual Report: 14 Jul 2024 (a year ago)
Managed By: Members
Organization Number: 0999782
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40440
City: Junction City
Primary County: Boyle County
Principal Office: 708 W Shelby St, Junction City, KY 40440
Place of Formation: KENTUCKY

Member

Name Role
Jeannie Scott Member

Registered Agent

Name Role
JERRY HOUCK Registered Agent
Jeannie Scott Registered Agent

Organizer

Name Role
Jeannie Scott Organizer

Filings

Name File Date
Principal Office Address Change 2025-01-01
Registered Agent name/address change 2025-01-01
Annual Report 2024-07-14
Annual Report 2023-03-16
Annual Report 2022-01-19

USAspending Awards / Financial Assistance

Date:
2020-07-06
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State