Name: | LAY-SIMPSON FURNITURE COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Jun 1950 (75 years ago) |
Organization Date: | 09 Jun 1950 (75 years ago) |
Last Annual Report: | 28 Apr 2021 (4 years ago) |
Organization Number: | 0030400 |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 402 EAST MT. VERNON ST., SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1850 |
Name | Role |
---|---|
John Lay | Vice President |
Jack Lay | Vice President |
Name | Role |
---|---|
VIRGIL SIMPSON | Incorporator |
FRANCIS SIMPSON | Incorporator |
HEARSTLE CREEKMORE | Incorporator |
Name | Role |
---|---|
TIMOTHY MOUNCE | Signature |
Name | Role |
---|---|
Timothy Mounce | Treasurer |
Name | Role |
---|---|
TIMOTHY M. MOUNCE | Registered Agent |
Name | Role |
---|---|
Sheila Thompson | President |
Name | Role |
---|---|
Timothy Mounce | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-04-28 |
Annual Report | 2020-05-14 |
Annual Report | 2019-06-18 |
Annual Report | 2018-06-15 |
Annual Report | 2017-05-03 |
Annual Report | 2016-04-05 |
Annual Report | 2015-06-18 |
Annual Report | 2014-07-02 |
Annual Report | 2013-06-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4459117201 | 2020-04-27 | 0457 | PPP | 402 E MOUNT VERNON ST, SOMERSET, KY, 42501-1302 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State