Search icon

Good Times Event Services LLC

Company Details

Name: Good Times Event Services LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Nov 2019 (6 years ago)
Organization Date: 05 Nov 2019 (6 years ago)
Last Annual Report: 30 Jan 2024 (a year ago)
Managed By: Members
Organization Number: 1076752
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42544
City: Nancy, Cains Store, Faubush, Ingle, Jabez, Naom...
Primary County: Pulaski County
Principal Office: 1501 TODD FARM ROAD, NANCY, KY 42544
Place of Formation: KENTUCKY

Member

Name Role
Nikki Daugherty Member

Organizer

Name Role
Richard Whitaker Organizer

Registered Agent

Name Role
Richard Whitaker Registered Agent

Assumed Names

Name Status Expiration Date
THE TOUR DE DONUT OHIO Active 2028-12-12

Filings

Name File Date
Annual Report 2024-01-30
Certificate of Assumed Name 2023-12-12
Annual Report 2023-06-29
Annual Report 2022-03-13
Principal Office Address Change 2021-05-23

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
39000.00
Total Face Value Of Loan:
39000.00
Date:
2020-04-30
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