Name: | LARKEY DISTRIBUTING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Mar 1978 (47 years ago) |
Organization Date: | 16 Mar 1978 (47 years ago) |
Last Annual Report: | 16 May 2024 (a year ago) |
Organization Number: | 0087636 |
Industry: | Miscellaneous Repair Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40741 |
City: | London, Marydell, Sasser, Tuttle |
Primary County: | Laurel County |
Principal Office: | 833 N MILL ST, LONDON, KY 40741 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
DAVID W. LARKEY | Director |
ANITA A. LARKEY | Director |
VERA MAE HOUSE | Director |
Name | Role |
---|---|
JO ANN LARKEY | Treasurer |
Name | Role |
---|---|
DWIGHT LARKEY | Vice President |
ANITA LARKEY | Vice President |
Name | Role |
---|---|
DAVID W. LARKEY | Registered Agent |
Name | Role |
---|---|
JO ANN LARKEY | Secretary |
Name | Role |
---|---|
DAVID W. LARKEY | Incorporator |
Name | Role |
---|---|
DAVID W LARKEY | President |
Name | Status | Expiration Date |
---|---|---|
LARKEY H.V.A.C. | Inactive | 2022-10-27 |
Name | File Date |
---|---|
Annual Report | 2024-05-16 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-10 |
Annual Report | 2021-05-20 |
Annual Report | 2020-06-03 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-01 |
Certificate of Assumed Name | 2017-10-27 |
Annual Report | 2017-05-10 |
Annual Report | 2016-06-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1751057102 | 2020-04-10 | 0457 | PPP | 107 Oak Hill Drive, LONDON, KY, 40741-1569 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State