Search icon

Fetch , L.L.C.

Company Details

Name: Fetch , L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Aug 2018 (7 years ago)
Organization Date: 01 Oct 2018 (7 years ago)
Last Annual Report: 18 May 2022 (3 years ago)
Managed By: Members
Organization Number: 1028735
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 4355 Mayfield Metropolis Rd, Paducah, KY 42001
Place of Formation: KENTUCKY

Registered Agent

Name Role
Michelle Hardin Registered Agent

Member

Name Role
MICHELLE HARDIN Member
ANDREW HARDIN Member

Organizer

Name Role
Michelle Hardin Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-18
Annual Report 2021-04-10
Annual Report 2020-06-04
Annual Report 2019-07-22

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:
21700.00
Total Face Value Of Loan:
76200.00
Date:
2020-05-01
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

Sources: Kentucky Secretary of State