Name: | LARRY HOLT ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 May 1983 (42 years ago) |
Organization Date: | 11 May 1983 (42 years ago) |
Last Annual Report: | 05 Mar 2022 (3 years ago) |
Organization Number: | 0177813 |
Principal Office: | 108 Blackburn Ave, Louisville, KY 402062721 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
Nancy Z. Holt | Secretary |
Name | Role |
---|---|
Luanne Tichenor | Vice President |
Name | Role |
---|---|
KENNETH COMBS | Director |
SYLVIA COMBS | Director |
Name | Role |
---|---|
KENNETH COMBS | Incorporator |
Name | Role |
---|---|
LARRY HOLT | Registered Agent |
Name | Role |
---|---|
Larry D. Holt | President |
Name | Action |
---|---|
KEN COMBS RUNNING STORE, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Registered Agent name/address change | 2023-02-24 |
Registered Agent name/address change | 2023-02-22 |
Amendment | 2023-02-22 |
Amendment | 2023-02-22 |
Annual Report | 2022-03-05 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-14 |
Principal Office Address Change | 2019-12-17 |
Annual Report | 2019-04-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6701837105 | 2020-04-14 | 0457 | PPP | 4137 SHELBYVILLE RD, LOUISVILLE, KY, 40207-3203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State