Name: | LITTLE DISTRIBUTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 21 Jan 1976 (49 years ago) |
Last Annual Report: | 11 Feb 2025 (a month ago) |
Organization Number: | 0060888 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | P. O. BOX 202, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JACK LITTLE | Director |
MRS. JACK LITTLE | Director |
JACK DOUGLAS LITTLE | Director |
Name | Role |
---|---|
Jennifer Lanigan | Treasurer |
Name | Role |
---|---|
J Douglas Little | President |
Name | Role |
---|---|
JACK LITTLE | Incorporator |
Name | Role |
---|---|
J. DOUG LITTLE | Registered Agent |
Name | Role |
---|---|
Brain D Little | Vice President |
Name | Role |
---|---|
Lana DOUGLAS Little | Secretary |
Name | Action |
---|---|
JACK AND DOUG LITTLE DISTRIBUTORS, INC., GULF OIL PRODUCTS | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-11 |
Annual Report | 2024-05-20 |
Annual Report | 2023-06-14 |
Annual Report | 2022-06-08 |
Annual Report | 2021-05-25 |
Annual Report | 2020-05-18 |
Annual Report | 2019-06-12 |
Principal Office Address Change | 2018-06-19 |
Annual Report | 2018-06-13 |
Annual Report | 2017-05-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7815377210 | 2020-04-28 | 0457 | PPP | 532 S 4TH ST, DANVILLE, KY, 40422-2104 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State