Name: | HOMECRAFTERS PAINT AND GLASS CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Dec 1970 (54 years ago) |
Organization Date: | 07 Dec 1970 (54 years ago) |
Last Annual Report: | 04 Aug 2024 (9 months ago) |
Organization Number: | 0023482 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42419 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | P O BOX 233, HENDERSON, KY 42419-0233 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
OWEN CARTER WILKERSON | Registered Agent |
Name | Role |
---|---|
Owen Carter Wilkerson | President |
Name | Role |
---|---|
Katie M Rethman | Secretary |
Name | Role |
---|---|
Dena B Wilkerson | Treasurer |
Name | Role |
---|---|
James Brent Wilkerson | Vice President |
Name | Role |
---|---|
James Brent Wilkerson | Director |
Owen Carter Wilkerson | Director |
Dena B Wilkerson | Director |
Katie M Rethman | Director |
Name | Role |
---|---|
OZEL WAIDE | Incorporator |
OWEN WILKERSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-04 |
Annual Report | 2023-04-09 |
Annual Report | 2022-05-22 |
Annual Report | 2021-02-14 |
Annual Report | 2020-05-10 |
Annual Report | 2019-05-27 |
Annual Report Amendment | 2018-09-20 |
Annual Report | 2018-04-10 |
Annual Report Amendment | 2017-09-10 |
Annual Report | 2017-06-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6510817107 | 2020-04-14 | 0457 | PPP | 129 N MAIN ST, HENDERSON, KY, 42420-3101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State