Name: | BOOTS AUTO BODY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Apr 1981 (44 years ago) |
Organization Date: | 14 Apr 1981 (44 years ago) |
Last Annual Report: | 14 Jun 2024 (10 months ago) |
Organization Number: | 0155483 |
Industry: | Automotive Repair, Services and Parking |
Number of Employees: | Small (0-19) |
ZIP code: | 40510 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 648 BIZZELL DR., LEXINGTON, KY 40510 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 300 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOOTS AUTO BODY CBS BENEFIT PLAN | 2023 | 610984514 | 2024-12-30 | BOOTS AUTO BODY | 7 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
TOBY MILLER | Registered Agent |
Name | Role |
---|---|
Adriana Miller | Secretary |
Name | Role |
---|---|
Adriana Miller | Treasurer |
Name | Role |
---|---|
Toby Miller | Vice President |
Name | Role |
---|---|
ROGER C. BOOTS | Director |
GORDON WALLS | Director |
DAVID T. O'DANIEL | Director |
Name | Role |
---|---|
ROGER C. BOOTS | Incorporator |
GORDON WALLS | Incorporator |
DAVID T. O'DANIEL | Incorporator |
Name | Role |
---|---|
Toby Miller | President |
Name | Status | Expiration Date |
---|---|---|
COCKRELL'S AUTO BODY | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-06-14 |
Annual Report | 2023-06-22 |
Annual Report | 2022-06-15 |
Annual Report | 2021-06-16 |
Annual Report | 2020-06-26 |
Annual Report | 2019-06-04 |
Annual Report | 2018-06-15 |
Annual Report | 2017-06-12 |
Annual Report | 2016-06-08 |
Annual Report | 2015-06-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1497307305 | 2020-04-28 | 0457 | PPP | 648 BIZZELL DR, LEXINGTON, KY, 40510-1003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State