Name: | Sky's The Limit Indoor Trampoline & Adventure Park, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Dec 2017 (7 years ago) |
Organization Date: | 21 Dec 2017 (7 years ago) |
Last Annual Report: | 23 Sep 2023 (2 years ago) |
Managed By: | Members |
Organization Number: | 1005562 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 3026 RING ROAD, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Timothy W Thomas | Registered Agent |
Name | Role |
---|---|
Timothy W Thomas | Organizer |
Kimberly A Yates | Organizer |
Deborah Thomas | Organizer |
Corey Yates | Organizer |
Name | Role |
---|---|
Kimberly Yates | Member |
Timothy Thomas | Member |
Debbie Thomas | Member |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report Amendment | 2023-09-23 |
Reinstatement | 2023-01-11 |
Reinstatement Approval Letter Revenue | 2023-01-11 |
Reinstatement Certificate of Existence | 2023-01-11 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-03-02 |
Annual Report | 2019-04-09 |
Principal Office Address Change | 2018-06-25 |
Annual Report | 2018-06-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3200658409 | 2021-02-04 | 0457 | PPS | 3026 Ring Rd, Elizabethtown, KY, 42701-7972 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1401707205 | 2020-04-15 | 0457 | PPP | 3026 RING RD, ELIZABETHTOWN, KY, 42701-7972 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State