Name: | Sweet & Juicy Seafood LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Nov 2018 (6 years ago) |
Organization Date: | 08 Feb 2019 (6 years ago) |
Last Annual Report: | 28 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 1038824 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 5206 Ronwood Drive, Louisville, KY 40219 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ND4ZR4GJZ1Y4 | 2024-11-14 | 3303 COLONIAL MANOR CIR UNIT 3B, LOUISVILLE, KY, 40218, 2027, USA | 820 BERMUDA LN, LOUISVILLE, KY, 40213, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-11-20 |
Initial Registration Date | 2023-10-31 |
Entity Start Date | 2019-05-17 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 722330 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LAMESHIA N CUNNINGHAM |
Address | 820 BERMUDA LN, LOUISVILLE, KY, 40213, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | LAMESHIA N CUNNINGHAM |
Address | 820 BERMUDA LN, LOUISVILLE, KY, 40213, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
LaMeshia Cunningham | Registered Agent |
LAMESHIA CUNNINGHAM | Registered Agent |
Name | Role |
---|---|
LaMeshia Cunningham | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-03-28 |
Annual Report | 2023-06-05 |
Annual Report | 2022-04-01 |
Registered Agent name/address change | 2021-09-14 |
Principal Office Address Change | 2021-09-14 |
Principal Office Address Change | 2021-02-11 |
Annual Report | 2021-02-11 |
Sixty Day Notice Return | 2020-08-24 |
Annual Report Amendment | 2020-07-30 |
Annual Report | 2020-07-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7599338406 | 2021-02-12 | 0457 | PPP | 1926 Peabody Ln 1926 Peabody Ln, Louisville, KY, 40218-1802 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5953648900 | 2021-05-01 | 0457 | PPS | 5206 Ronwood Dr 5206 Ronwood Drive, Louisville, KY, 40219-2859 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State