Name: | WALTER LEWIS ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Nov 1968 (56 years ago) |
Organization Date: | 05 Nov 1968 (56 years ago) |
Last Annual Report: | 13 Jun 2024 (9 months ago) |
Organization Number: | 0030786 |
Industry: | Automotive Repair, Services and Parking |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 113 Parker Lane, Nicholasville, KY 40356 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
David Lewis | President |
Name | Role |
---|---|
JAMES LEWIS | Vice President |
Name | Role |
---|---|
DAVID LEWIS | Director |
JAMES LEWIS | Director |
Name | Role |
---|---|
WALTER LEWIS | Incorporator |
Name | Role |
---|---|
DAVID LEWIS | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
SOUTHSIDE AUTO REPAIR | Inactive | 2011-12-06 |
Name | File Date |
---|---|
Annual Report | 2024-06-13 |
Annual Report | 2023-05-09 |
Certificate of Assumed Name | 2022-08-30 |
Annual Report | 2022-06-30 |
Annual Report | 2021-05-26 |
Annual Report | 2020-04-30 |
Annual Report | 2019-05-08 |
Annual Report | 2018-04-26 |
Annual Report | 2017-05-30 |
Annual Report | 2016-03-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7008807005 | 2020-04-07 | 0457 | PPP | 448 SOUTHLAND DR, LEXINGTON, KY, 40503-1827 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6801138307 | 2021-01-27 | 0457 | PPS | 403 Southland Dr, Lexington, KY, 40503-1826 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State