Name: | AGGRESSIVE TOOL AND DIE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Jul 1974 (51 years ago) |
Organization Date: | 30 Jul 1974 (51 years ago) |
Last Annual Report: | 21 Mar 2023 (2 years ago) |
Organization Number: | 0002071 |
ZIP code: | 40010 |
City: | Buckner |
Primary County: | Oldham County |
Principal Office: | 5 QUALITY PLACE, P. O. BOX 335, BUCKNER, KY 40010 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Roger E Geary | President |
Name | Role |
---|---|
ROGER GEARY | Registered Agent |
Name | Role |
---|---|
Kim Morrison | Secretary |
Name | Role |
---|---|
Roger E Geary | Treasurer |
Name | Role |
---|---|
Terry L Jacobi | Vice President |
Name | Role |
---|---|
Kim Morrison | Director |
Roger E Geary | Director |
ROGER E. GEARY | Director |
Name | Role |
---|---|
ROGER E. GEARY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-03-21 |
Annual Report | 2022-05-17 |
Annual Report | 2021-06-29 |
Annual Report Amendment | 2020-04-29 |
Annual Report | 2020-03-09 |
Annual Report | 2019-04-26 |
Annual Report | 2018-04-20 |
Annual Report | 2017-05-17 |
Annual Report Amendment | 2016-10-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5283988309 | 2021-01-25 | 0457 | PPP | 5 Quality Pl, Buckner, KY, 40010-9501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State