Search icon

Liquidation Gold, LLC

Company Details

Name: Liquidation Gold, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jan 2019 (6 years ago)
Organization Date: 08 Jan 2019 (6 years ago)
Last Annual Report: 24 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1044005
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 1301 W 5th St, London, KY 40741
Place of Formation: KENTUCKY

Registered Agent

Name Role
Tonya Peters Registered Agent

Organizer

Name Role
Tonya Peters Organizer

Filings

Name File Date
Annual Report 2024-03-24
Annual Report 2023-03-27
Annual Report 2022-03-12
Annual Report 2021-04-19
Annual Report 2020-08-19

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:
23500.00
Total Face Value Of Loan:
23500.00
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