Search icon

KENTUCKIANA LEASE DEPARTMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKIANA LEASE DEPARTMENTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Sep 1963 (62 years ago)
Organization Date: 03 Sep 1963 (62 years ago)
Last Annual Report: 14 Jun 2024 (a year ago)
Organization Number: 0027175
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 3612 CANE RUN RD., LOUISVILLE, KY 40211
Place of Formation: KENTUCKY
Authorized Shares: 300

Registered Agent

Name Role
RICHARD BOROWICK Registered Agent

President

Name Role
Richard S Borowick President

Vice President

Name Role
Kerry Borowick Vice President
Kevin Manning Vice President

Secretary

Name Role
Stacey B Borowick Secretary

Treasurer

Name Role
Stacey B Borowick Treasurer

Director

Name Role
Richard S Borowick Director
Kerry Borowick Director
ALVIN BOROWICK Director
JACK TOOBIN Director
LEO BOROWICK Director

Incorporator

Name Role
KENTUCKIANA SALES, INC. Incorporator

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-06-29
Registered Agent name/address change 2023-06-29
Annual Report 2022-08-04
Annual Report 2021-05-21

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12072.00
Total Face Value Of Loan:
12072.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12072
Current Approval Amount:
12072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12179.31

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State