Name: | PROFESSIONAL PLUMBING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Dec 1980 (44 years ago) |
Organization Date: | 22 Dec 1980 (44 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0152379 |
Industry: | Electric, Gas and Sanitary Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40232 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | PO BOX 34353, LOUISVILLE, KY 40232 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MATTHEW BROTZGE | President |
Name | Role |
---|---|
STEVEN A. MILBY | Incorporator |
NORMAN L. BROTZGE, JR. | Incorporator |
Name | Role |
---|---|
MATTHEW L. BROTZGE | Registered Agent |
Name | Role |
---|---|
STEVEN A. MILBY | Director |
NORMAN L. BROTZGE, JR. | Director |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-05 |
Annual Report | 2025-02-04 |
Annual Report | 2024-04-11 |
Registered Agent name/address change | 2023-05-01 |
Annual Report | 2023-05-01 |
Annual Report | 2022-05-16 |
Annual Report | 2021-04-12 |
Annual Report | 2020-04-09 |
Annual Report | 2019-05-30 |
Annual Report | 2018-08-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13918149 | 0452110 | 1983-03-15 | LAGRANGE RD & ORMSBY LN, Louisville, KY, 40222 | |||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6695367000 | 2020-04-07 | 0457 | PPP | 4425 POPLAR LEVEL RD, LOUISVILLE, KY, 40213-1952 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State