Name: | PAUL'S SURPLUS AND DISTRIBUTING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Apr 1970 (55 years ago) |
Organization Date: | 30 Apr 1970 (55 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Organization Number: | 0040607 |
Industry: | Building Matrials, Hardware, Garden Supply & Mobile Home Dealers |
Number of Employees: | Small (0-19) |
ZIP code: | 40419 |
City: | Crab Orchard |
Primary County: | Lincoln County |
Principal Office: | 2642 hwy 3246, P. O. BOX 13, crab orchard, KY 40419 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 3000 |
Name | Role |
---|---|
jamesetta neikirk | Secretary |
Name | Role |
---|---|
JAMESETTA NEIKIRK | Vice President |
Name | Role |
---|---|
JAMESETTA NEIKIRK | Director |
Joseph Franklin Neikirk | Director |
Name | Role |
---|---|
Joseph Franklin Neikirk | President |
Name | Role |
---|---|
JOSEPH FRANKLIN NEIKIRK | Registered Agent |
Name | Role |
---|---|
PAUL E. NEIKIRK | Incorporator |
Name | Status | Expiration Date |
---|---|---|
PAUL'S DISCOUNT | Inactive | 2023-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report | 2024-03-01 |
Registered Agent name/address change | 2023-05-03 |
Principal Office Address Change | 2023-05-03 |
Annual Report | 2023-05-03 |
Annual Report | 2022-06-28 |
Certificate of Withdrawal of Assumed Name | 2022-05-20 |
Annual Report | 2021-07-26 |
Annual Report | 2020-02-11 |
Annual Report | 2019-06-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1536947204 | 2020-04-15 | 0457 | PPP | PO BOX 751, SOMERSET, KY, 42502 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State