Name: | INTERMOUNTAIN PUBLISHING COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Oct 1965 (60 years ago) |
Organization Date: | 04 Oct 1965 (60 years ago) |
Last Annual Report: | 18 Jun 2024 (10 months ago) |
Organization Number: | 0086210 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41339 |
City: | Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr... |
Primary County: | Breathitt County |
Principal Office: | PO BOX 999, JACKSON, KY 41339 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
James F Nolan III | President |
Name | Role |
---|---|
James D Fugate | Secretary |
Name | Role |
---|---|
Glenn M Gray | Vice President |
Name | Role |
---|---|
Joseph M. Nolan | Treasurer |
Name | Role |
---|---|
James F Nolan III | Director |
Glenn M Gray | Director |
James D Fugate | Director |
Joseph M Nolan | Director |
Name | Role |
---|---|
JAMES F. NOLAN JR. III | Registered Agent |
Name | Role |
---|---|
WILLIAM HILL REID | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-18 |
Annual Report | 2023-05-19 |
Annual Report | 2022-06-01 |
Annual Report | 2021-04-23 |
Annual Report | 2020-04-02 |
Annual Report | 2019-06-07 |
Annual Report | 2018-04-25 |
Registered Agent name/address change | 2018-04-02 |
Annual Report | 2017-06-15 |
Annual Report | 2016-05-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2993907105 | 2020-04-11 | 0457 | PPP | 1001 COLLEGE AVE STE 1, JACKSON, KY, 41339-1036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State