Name: | CENTRAL KENTUCKY PROCESSING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Jun 1983 (42 years ago) |
Organization Date: | 03 Jun 1983 (42 years ago) |
Last Annual Report: | 16 May 2024 (10 months ago) |
Organization Number: | 0178478 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Medium (20-99) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2580 PALUMBO DR., LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JAMES R. BISHOP | Incorporator |
Name | Role |
---|---|
MARK STAMPER | Registered Agent |
Name | Action |
---|---|
LEXINGTON CENTRAL KENTUCKY PROCESSING, INC. | Merger |
CENTRAL KENTUCKY PROCESSING, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
LEXINGTON HEAT TREAT | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-05-16 |
Principal Office Address Change | 2023-05-04 |
Annual Report | 2023-05-04 |
Annual Report | 2022-06-28 |
Annual Report | 2021-04-13 |
Annual Report | 2020-03-11 |
Annual Report | 2019-05-06 |
Annual Report | 2018-06-06 |
Annual Report | 2017-05-11 |
Annual Report | 2016-03-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3661048308 | 2021-01-22 | 0457 | PPS | 2580 Palumbo Dr, Lexington, KY, 40509-1203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State