Search icon

CKRG Campus LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CKRG Campus LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 May 2018 (7 years ago)
Organization Date: 30 May 2018 (7 years ago)
Last Annual Report: 23 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 1022502
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 503 S Upper St, Lexington, KY 40508
Place of Formation: KENTUCKY

Member

Name Role
Douglas R Miller Member

Registered Agent

Name Role
DOUGLAS R MILLER Registered Agent
Douglas R Miller Registered Agent

Organizer

Name Role
Douglas R Miller Organizer

Assumed Names

Name Status Expiration Date
Mellow Mushroom Pizza Campus Inactive 2023-05-30

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-23
Annual Report 2021-05-28
Annual Report 2020-06-09
Registered Agent name/address change 2020-02-03

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
63920.60
Total Face Value Of Loan:
63920.60
Date:
2020-05-27
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:
500000.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63920.6
Current Approval Amount:
63920.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64581.11

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State