Name: | RUNNING AWAY INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Nov 1978 (46 years ago) |
Organization Date: | 13 Nov 1978 (46 years ago) |
Last Annual Report: | 13 Feb 2025 (2 months ago) |
Organization Number: | 0113521 |
Industry: | Apparel and Accessory Stores |
Number of Employees: | Medium (20-99) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 148 FOREST AVE., LEXINGTON, KY 40508-2337 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JOHN SENSENIG | Director |
CAROLYN SENSENIG | Director |
MELODY FAWN MARSHALL | Director |
GARY PRETO | Director |
Name | Role |
---|---|
MELODY FAWN MARSHALL | President |
Name | Role |
---|---|
CAROLYN SENSENIG | Incorporator |
JOHN SENSENIG | Incorporator |
GARY PRETO | Incorporator |
Name | Role |
---|---|
CHARLES S SPIEGEL | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
JOHN'S BLUEGRASS RUNNING CLUB | Active | 2030-01-21 |
JOHN'S RUN/WALK SHOP | Inactive | 2018-10-23 |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Certificate of Assumed Name | 2025-01-21 |
Name Renewal | 2024-06-07 |
Annual Report | 2024-02-06 |
Annual Report | 2023-01-13 |
Annual Report | 2022-01-12 |
Annual Report | 2021-01-11 |
Registered Agent name/address change | 2021-01-11 |
Principal Office Address Change | 2021-01-11 |
Annual Report | 2020-01-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3059968310 | 2021-01-21 | 0457 | PPS | 317 S Ashland Ave, Lexington, KY, 40502-1729 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State