Search icon

CAVALIER RENTALS, LLC

Company Details

Name: CAVALIER RENTALS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Nov 2020 (4 years ago)
Organization Date: 25 Nov 2020 (4 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Managed By: Members
Organization Number: 1122173
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 3225 McLeod Dr, Suite 100, Las Vegas, NV 89121
Place of Formation: KENTUCKY

Member

Name Role
White Squirrel Properties, LLC Member

Organizer

Name Role
BENJAMIN WESLEY BROWN Organizer

Registered Agent

Name Role
Anderson Registered Agents Inc. Registered Agent

Filings

Name File Date
Dissolution 2024-12-13
Principal Office Address Change 2024-05-16
Annual Report 2024-05-16
Annual Report 2023-06-05
Registered Agent name/address change 2022-05-02
Annual Report 2022-04-12
Annual Report 2021-06-02
Articles of Organization (LLC) 2020-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7599247200 2020-04-28 0457 PPP 1231 S 4th Street, LOUISVILLE, KY, 40203-3081
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 97430
Servicing Lender Name L&N FCU
Servicing Lender Address 9201 Smyrna Pkwy, LOUISVILLE, KY, 40229-1415
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40203-3081
Project Congressional District KY-03
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 97430
Originating Lender Name L&N FCU
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9512.54
Forgiveness Paid Date 2021-07-19

Sources: Kentucky Secretary of State