Name: | STOKER'S TENDEREX FARMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Jul 1974 (51 years ago) |
Organization Date: | 29 Jul 1974 (51 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0047880 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Medium (20-99) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2418 DATA DRIVE, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DANIEL E PATTERSON JR | Secretary |
Name | Role |
---|---|
MICHAEL E. MCALLISTER | Registered Agent |
Name | Role |
---|---|
MICHAEL E MCALLISTER | Treasurer |
Name | Role |
---|---|
MICHAEL D PATTERSON | Director |
CHARLES E. STOKER | Director |
EUGENE MCALLISTER | Director |
DANIEL E. PATTERSON | Director |
CHARLES W. STOKER | Director |
Name | Role |
---|---|
CHARLES E. STOKER | Incorporator |
EUGENE MCALLIESTER | Incorporator |
DANIEL E. PATTERSON | Incorporator |
CHARLES W. STOKER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-13 |
Annual Report | 2020-03-10 |
Annual Report | 2019-04-19 |
Registered Agent name/address change | 2018-04-20 |
Annual Report | 2018-04-20 |
Principal Office Address Change | 2018-04-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6044937001 | 2020-04-06 | 0457 | PPP | 2418 DATA DR, LOUISVILLE, KY, 40299-2516 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State