Name: | TUNNELL HILL PLASTICS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 20 Jan 1971 (54 years ago) |
Last Annual Report: | 11 Mar 2024 (a year ago) |
Organization Number: | 0052530 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Medium (20-99) |
ZIP code: | 42406 |
City: | Corydon |
Primary County: | Henderson County |
Principal Office: | 11636 HWY 416 WEST, CORYDON, KY 42406 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
SONDRA NOBLES | Registered Agent |
Name | Role |
---|---|
DEREK Earl RICKARD | President |
Name | Role |
---|---|
Sondra Lynn Nobles | Secretary |
Name | Role |
---|---|
MICHAEL Dominic RICKARD | Vice President |
Name | Role |
---|---|
Derek Earl Rickard | Director |
Sondra Lynn Nobles | Director |
MICHAEL Dominic RICKARD | Director |
Name | Role |
---|---|
CECIL STONE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-11 |
Annual Report | 2023-03-16 |
Annual Report | 2022-05-26 |
Annual Report | 2021-06-17 |
Annual Report | 2020-04-28 |
Annual Report | 2019-06-28 |
Annual Report | 2018-05-29 |
Annual Report | 2017-04-03 |
Annual Report | 2016-03-11 |
Annual Report | 2015-04-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4071258600 | 2021-03-17 | 0457 | PPS | 11636 State Route 416 W, Corydon, KY, 42406-9727 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7376037101 | 2020-04-14 | 0457 | PPP | 11636 Hwy 416 W, CORYDON, KY, 42406-9727 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State