Name: | COMPUTER BUSINESS APPLICATIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 05 Jan 1984 (41 years ago) |
Last Annual Report: | 07 Jun 2024 (9 months ago) |
Organization Number: | 0185156 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 507 N MULBERRY, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 5000 |
Name | Role |
---|---|
SHELLENA HALL | President |
Name | Role |
---|---|
SHELLENA HALL | Secretary |
Name | Role |
---|---|
SHELLENA HALL | Treasurer |
Name | Role |
---|---|
JERRY HALL | Vice President |
Name | Role |
---|---|
SHELLENA HALL | Director |
JERRY HALL | Director |
THEODORE C. STILES | Director |
KENNETH D. CLAUSON | Director |
BENJAMIN E. CARTER | Director |
BARBARA S. STECK | Director |
Name | Role |
---|---|
SHELLENA HALL | Registered Agent |
Name | Role |
---|---|
THEODORE C. STILES | Incorporator |
BENJAMIN E. CARTER | Incorporator |
KENNETH D. CLAUSON | Incorporator |
BARBARA S. STECK | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-07 |
Annual Report | 2023-06-05 |
Annual Report | 2022-06-10 |
Annual Report | 2021-06-01 |
Annual Report | 2020-04-14 |
Annual Report | 2019-05-29 |
Annual Report | 2018-05-08 |
Annual Report | 2017-05-08 |
Annual Report | 2016-03-29 |
Annual Report | 2015-03-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5419407009 | 2020-04-05 | 0457 | PPP | 507 N MULBERRY ST, ELIZABETHTOWN, KY, 42701-1877 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State