Name: | IMPORTS BY SHANE LEE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 10 Jan 1983 (42 years ago) |
Last Annual Report: | 20 May 2024 (a year ago) |
Organization Number: | 0173775 |
Industry: | Apparel and other Finished Products from Fabrics & Similar Materials |
Number of Employees: | Small (0-19) |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 308 MAIN ST., MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 300 |
Name | Role |
---|---|
ANTHONY P. SODD | Director |
JOHN ABOUD | Director |
Judy Mastera | Director |
LAURANCE E. GOGAN | Director |
Name | Role |
---|---|
JUDY MASTERA | Registered Agent |
Name | Role |
---|---|
Judy Mastera | President |
Name | Role |
---|---|
LAURANCE E. GOGAN | Incorporator |
ANTHONY P. SODD | Incorporator |
JOHN ABOUD | Incorporator |
Name | Action |
---|---|
REFUNDS UNLIMITED, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-20 |
Annual Report | 2023-06-29 |
Annual Report | 2022-06-20 |
Annual Report | 2021-06-24 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-14 |
Annual Report | 2018-06-15 |
Annual Report | 2017-06-20 |
Annual Report | 2016-07-06 |
Annual Report | 2015-07-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8132057203 | 2020-04-28 | 0457 | PPP | 308 Main Street, MURRAY, KY, 42071 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2434298308 | 2021-01-20 | 0457 | PPS | 308 Main St, Murray, KY, 42071-2151 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State