Search icon

Leader Express LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Leader Express LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Jan 2018 (7 years ago)
Organization Date: 09 Jan 2018 (7 years ago)
Last Annual Report: 15 Mar 2022 (3 years ago)
Managed By: Managers
Organization Number: 1007140
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 201 Ford Ave, Bowling Green, KY 42101
Place of Formation: KENTUCKY

Manager

Name Role
NURIJA NAILOVIC Manager

Registered Agent

Name Role
Nurija Nailovic Registered Agent

Organizer

Name Role
Nurija Nailovic Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-15
Annual Report 2021-04-25
Annual Report 2020-05-18
Annual Report 2019-06-10

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
54600.00
Total Face Value Of Loan:
54600.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State