Name: | CORBIN FARM AND GARDEN CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Aug 1972 (53 years ago) |
Organization Date: | 02 Aug 1972 (53 years ago) |
Last Annual Report: | 26 May 2021 (4 years ago) |
Organization Number: | 0003457 |
ZIP code: | 40702 |
City: | Corbin |
Primary County: | Whitley County |
Principal Office: | P. O. BOX 1187, CORBIN, KY 40702 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
B. ELLISON | Director |
ROBERT ELLISON | Director |
Anthony Bertram Holland | Director |
W. ASHER | Director |
Name | Role |
---|---|
Anthony Bertram Holland | President |
Name | Role |
---|---|
Shirley Lynn Holland | Secretary |
Name | Role |
---|---|
Anthony Connor Holland | Vice President |
Name | Role |
---|---|
ROBERT ELLISON | Incorporator |
Name | Role |
---|---|
ANTHONY B. HOLLAND | Registered Agent |
Name | Role |
---|---|
Anthony Bertram Holland | Chairman |
Name | Status | Expiration Date |
---|---|---|
CORBIN FARM AND GARDEN CENTER | Inactive | No data |
Name | File Date |
---|---|
Dissolution | 2021-12-27 |
Annual Report | 2021-05-26 |
Annual Report | 2020-05-21 |
Annual Report | 2019-04-22 |
Annual Report | 2018-05-21 |
Annual Report | 2017-05-04 |
Annual Report | 2016-03-25 |
Annual Report | 2015-03-31 |
Annual Report | 2014-01-22 |
Annual Report | 2013-01-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4640727103 | 2020-04-13 | 0457 | PPP | 1205 Master St, Corbin, KY, 40701-2564 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State