Name: | JAMES C. SHEARER CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Aug 1978 (46 years ago) |
Organization Date: | 30 Aug 1978 (46 years ago) |
Last Annual Report: | 04 Jun 2020 (5 years ago) |
Organization Number: | 0111692 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 1824 LASER LN, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JAMES C. SHEARER | Incorporator |
Name | Role |
---|---|
DANIEL C. VITTITOE | Registered Agent |
Name | Role |
---|---|
DANIEL C VITTITOE | CEO |
Name | Role |
---|---|
JAMEY R LANCASTER | President |
Name | Role |
---|---|
REBECCA S VITTITOE | Vice President |
Name | Role |
---|---|
JAMES C. SHEARER | Director |
Name | File Date |
---|---|
Dissolution | 2021-05-10 |
Annual Report | 2020-06-04 |
Annual Report | 2019-02-25 |
Annual Report | 2018-01-31 |
Annual Report | 2017-01-09 |
Reinstatement | 2016-02-29 |
Reinstatement Approval Letter Revenue | 2016-02-29 |
Reinstatement Certificate of Existence | 2016-02-29 |
Reinstatement Approval Letter UI | 2016-02-29 |
Registered Agent name/address change | 2016-02-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9107097000 | 2020-04-09 | 0457 | PPP | 1824 LASER LN, LOUISVILLE, KY, 40299-1934 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State