Name: | ADVANCE DRYWALLS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Apr 1966 (59 years ago) |
Organization Date: | 18 Apr 1966 (59 years ago) |
Last Annual Report: | 20 Jun 2024 (10 months ago) |
Organization Number: | 0000469 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40228 |
City: | Louisville, Hollow Creek, Spring Mill |
Primary County: | Jefferson County |
Principal Office: | 7706 FEGENBUSH LANE, LOUISVILLE, KY 40228 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ADVANCE DRYWALLS, INC., FLORIDA | P05154 | FLORIDA |
Name | Role |
---|---|
JAMES R MCCAULEY | President |
Name | Role |
---|---|
JAMES R MCCAULEY | Director |
Name | Role |
---|---|
JAMES K. ADAMS JR. | Incorporator |
ALLEN B. GRIDER | Incorporator |
Name | Role |
---|---|
JAMES R. MCCAULEY | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-20 |
Registered Agent name/address change | 2023-06-12 |
Annual Report | 2023-06-12 |
Annual Report | 2022-06-07 |
Annual Report | 2021-06-22 |
Annual Report Amendment | 2020-08-27 |
Principal Office Address Change | 2020-06-24 |
Annual Report | 2020-06-24 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8516088403 | 2021-02-13 | 0457 | PPP | 7706 Fegenbush Ln, Louisville, KY, 40228-1708 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State