Search icon

Avenger Fleet Service LLC

Company Details

Name: Avenger Fleet Service LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Jan 2022 (3 years ago)
Organization Date: 02 Jan 2022 (3 years ago)
Managed By: Managers
Organization Number: 1183613
ZIP code: 42344
City: Graham
Primary County: Muhlenberg County
Principal Office: 7897 US HWY 62W, GRAHAM, KY 42344
Place of Formation: KENTUCKY

Registered Agent

Name Role
Bobby Sailing Registered Agent

Organizer

Name Role
Bobby Sailing Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Registered Agent name/address change 2023-04-14
Principal Office Address Change 2023-04-14
Principal Office Address Change 2023-04-14

USAspending Awards / Financial Assistance

Date:
2021-12-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
120100.00
Total Face Value Of Loan:
136700.00
Date:
2020-07-17
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:
28600.00
Total Face Value Of Loan:
170700.00

Sources: Kentucky Secretary of State