Name: | COLE, COLE, ANDERSON & NEWMAN, PSC |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 11 Jan 1982 (43 years ago) |
Last Annual Report: | 10 Mar 2025 (a month ago) |
Organization Number: | 0163406 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40906 |
City: | Barbourville, Bailey Switch, Baughman, Crane Nest, Gau... |
Primary County: | Knox County |
Principal Office: | 108 KNOX ST., BARBOURVILLE, KY 40906 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 600 |
Name | Role |
---|---|
Frank K. Newman | Director |
EARL L. COLE | Director |
CHARLES G. COLE | Director |
JOHN E. ANDERSON | Director |
Name | Role |
---|---|
Frank K. Newman | Shareholder |
Name | Role |
---|---|
EARL L. COLE | Incorporator |
CHARLES G. COLE | Incorporator |
JOHN E. ANDERSON | Incorporator |
Name | Role |
---|---|
Frank K. Newman | President |
Name | Role |
---|---|
FRANK K. NEWMAN | Registered Agent |
Name | Action |
---|---|
COLE, COLE, ANDERSON & NAGLE, PSC | Old Name |
COLE, COLE & ANDERSON, PSC | Old Name |
COLE, COLE & ANDERSON, P.S.C. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-10 |
Annual Report | 2024-05-15 |
Annual Report | 2023-02-14 |
Annual Report | 2022-02-07 |
Annual Report | 2021-03-17 |
Annual Report | 2020-02-12 |
Annual Report | 2019-03-25 |
Registered Agent name/address change | 2018-05-25 |
Annual Report | 2018-05-25 |
Annual Report | 2017-01-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8068617003 | 2020-04-08 | 0457 | PPP | 108 KNOX ST, BARBOURVILLE, KY, 40906-1426 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State