Name: | BUTCH AND BILLY'S DIESEL SERVICE, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Sep 1975 (50 years ago) |
Organization Date: | 23 Sep 1975 (50 years ago) |
Last Annual Report: | 04 Oct 2024 (7 months ago) |
Organization Number: | 0044950 |
Industry: | Automotive Repair, Services and Parking |
Number of Employees: | Small (0-19) |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 125 MCKINLEY ST., HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Beau David Cleveland | President |
Name | Role |
---|---|
RAYMOND E. ABELL | Director |
BILLY RAY THOMAS | Director |
Name | Role |
---|---|
BEAU CLEVELAND | Registered Agent |
Name | Role |
---|---|
RAYMOND E. ABELL | Incorporator |
BILLY RAY THOMAS | Incorporator |
Name | File Date |
---|---|
Annual Report Amendment | 2024-10-04 |
Annual Report | 2024-03-21 |
Annual Report | 2023-03-16 |
Registered Agent name/address change | 2022-05-24 |
Annual Report | 2022-05-24 |
Annual Report | 2021-06-17 |
Annual Report | 2020-05-06 |
Annual Report | 2019-06-19 |
Annual Report | 2018-06-06 |
Annual Report | 2017-06-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6269347002 | 2020-04-06 | 0457 | PPP | 125 MCKINLEY ST, HENDERSON, KY, 42420-3354 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9350918309 | 2021-01-30 | 0457 | PPS | 125 N McKinley St, Henderson, KY, 42420-3354 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State