Name: | M. A. STOESS AND SONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Dec 1980 (44 years ago) |
Organization Date: | 29 Dec 1980 (44 years ago) |
Last Annual Report: | 03 Feb 2025 (3 months ago) |
Organization Number: | 0152509 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40014 |
City: | Crestwood, Ballardsville, Orchard Grass, Orchard Gr... |
Primary County: | Oldham County |
Principal Office: | TARA COBB KAISER, P.O. BOX 67, CRESTWOOD, KY 40014 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 14000 |
Name | Role |
---|---|
TARA COBB KAISER | Registered Agent |
Name | Role |
---|---|
Tara Kaiser | President |
Name | Role |
---|---|
Theodore Kaiser | Secretary |
Name | Role |
---|---|
Tara Kaiser | Treasurer |
Name | Role |
---|---|
Theodore KAISER III | Vice President |
Name | Role |
---|---|
Tara Kaiser | Director |
MILTON C. STOESS | Director |
CLAYTON E. STOESS | Director |
Name | Role |
---|---|
MILTON C. STOESS | Incorporator |
CLAYTON E. STOESS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-04-11 |
Annual Report | 2023-03-14 |
Principal Office Address Change | 2022-07-26 |
Annual Report | 2022-03-10 |
Annual Report | 2021-06-07 |
Annual Report | 2020-06-01 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-24 |
Registered Agent name/address change | 2018-04-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2145997804 | 2020-05-22 | 0457 | PPP | 6534 W HIGHWAY 22, CRESTWOOD, KY, 40014-9305 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State