Name: | NATIONWIDE GENERAL RENTAL CENTERS OF FRANKFORT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 May 1977 (48 years ago) |
Organization Date: | 27 May 1977 (48 years ago) |
Last Annual Report: | 21 Feb 2025 (21 days ago) |
Organization Number: | 0080614 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 1029 LOUISVILLE RD., FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 400 |
Name | Role |
---|---|
David C Wilcox II | President |
Name | Role |
---|---|
RICHARD L. WILSON | Director |
DAVID C. WILCOX | Director |
DAVID C. WILCOX, II | Director |
Name | Role |
---|---|
RICHARD L. WILSON | Incorporator |
Name | Role |
---|---|
DAVID C. WILCOX, II | Registered Agent |
Name | Role |
---|---|
Sandy Wilcox | Secretary |
Name | Role |
---|---|
Larry Wilhoite | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Annual Report | 2024-05-30 |
Annual Report | 2023-06-08 |
Annual Report | 2022-03-10 |
Annual Report | 2021-04-20 |
Annual Report | 2020-03-24 |
Annual Report | 2019-06-07 |
Annual Report | 2018-05-17 |
Annual Report | 2017-03-27 |
Annual Report | 2016-03-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1071727207 | 2020-04-15 | 0457 | PPP | 1029 LOUISVILLE RD, FRANKFORT, KY, 40601-6152 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State