Search icon

Wolfstone Properties LLC

Company Details

Name: Wolfstone Properties LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 May 2018 (7 years ago)
Organization Date: 25 May 2018 (7 years ago)
Last Annual Report: 22 Jul 2021 (4 years ago)
Managed By: Members
Organization Number: 1022179
ZIP code: 40022
City: Finchville
Primary County: Shelby County
Principal Office: 603 Parent Ln, Finchville, KY 40022
Place of Formation: KENTUCKY

Registered Agent

Name Role
Anna Carroll Registered Agent

Organizer

Name Role
Anna Carroll Organizer

Member

Name Role
Matthew James Carroll Member
Anna Elizabeth Carroll Member

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-07-22
Annual Report 2020-06-27
Annual Report 2019-04-03

USAspending Awards / Financial Assistance

Date:
2020-07-29
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:
36900.00
Total Face Value Of Loan:
36900.00
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

Sources: Kentucky Secretary of State