Name: | KING LIVESTOCK EXPRESS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Dec 1958 (66 years ago) |
Organization Date: | 08 Dec 1958 (66 years ago) |
Last Annual Report: | 17 Feb 2025 (25 days ago) |
Organization Number: | 0052024 |
ZIP code: | 42241 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 506 EAST FIRST ST., P. O. BOX 265, HOPKINSVILLE, KY 42241 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1500 |
Name | Role |
---|---|
Leo (Chuck) Redell King III | President |
Name | Role |
---|---|
Mary M King | Secretary |
Name | Role |
---|---|
JOE ALTSHELER | Incorporator |
DILL PAYNE | Incorporator |
Name | Role |
---|---|
LEO REDELL (CHUCK) KING, III | Registered Agent |
Name | Action |
---|---|
TRENTON GRAIN CO. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-04-09 |
Annual Report | 2023-03-30 |
Annual Report | 2022-03-10 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-02 |
Principal Office Address Change | 2019-04-17 |
Registered Agent name/address change | 2019-04-17 |
Annual Report | 2019-04-17 |
Annual Report | 2018-04-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1755267310 | 2020-04-28 | 0457 | PPP | 507 E 1ST ST, HOPKINSVILLE, KY, 42240-3158 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State