Name: | Sewer & Drain Services, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Aug 2019 (6 years ago) |
Organization Date: | 12 Aug 2019 (6 years ago) |
Last Annual Report: | 11 Feb 2021 (4 years ago) |
Managed By: | Managers |
Organization Number: | 1067875 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2724 CHELSEA WOODS CT, LEXINGTON, K 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SETH A PRESTON | Registered Agent |
William Daff | Registered Agent |
Name | Role |
---|---|
Seth A Preston | Member |
Name | Role |
---|---|
William Daff | Organizer |
Name | Status | Expiration Date |
---|---|---|
SDS SEWER & DRAIN SERVICES | Inactive | 2024-09-12 |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report Amendment | 2021-07-29 |
Principal Office Address Change | 2021-07-18 |
Registered Agent name/address change | 2021-07-18 |
Annual Report | 2021-02-11 |
Registered Agent name/address change | 2020-07-06 |
Principal Office Address Change | 2020-07-06 |
Annual Report Amendment | 2020-07-06 |
Annual Report | 2020-04-19 |
Certificate of Assumed Name | 2019-09-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7712998408 | 2021-02-12 | 0457 | PPS | 136 Sycamore Dr, Cynthiana, KY, 41031-8852 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1014967104 | 2020-04-09 | 0457 | PPP | 1123 WINCHESTER RD, LEXINGTON, KY, 40505-4028 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State