Name: | NEUTZ & TUDOR AUTOMOTIVE SPECIALISTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 24 Jan 1984 (41 years ago) |
Last Annual Report: | 03 Dec 2024 (5 months ago) |
Organization Number: | 0185875 |
Industry: | Automotive Repair, Services and Parking |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 10401 WATTERSON TRAIL, JEFFERSONTOWN, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Loy E Neutz | President |
Name | Role |
---|---|
William F Greenwell | Secretary |
Name | Role |
---|---|
Alan Ward Poehlein | Treasurer |
Name | Role |
---|---|
ARLIS TUDOR | Director |
Name | Role |
---|---|
ARLIS TUDOR | Incorporator |
Name | Role |
---|---|
KENNETH A BOHNERT | Registered Agent |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-19 |
Annual Report Amendment | 2024-12-03 |
Registered Agent name/address change | 2024-09-17 |
Annual Report | 2024-06-30 |
Annual Report | 2023-05-01 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-21 |
Annual Report | 2020-06-14 |
Annual Report | 2019-06-19 |
Annual Report | 2018-06-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2611838306 | 2021-01-21 | 0457 | PPS | 10401 Watterson Trl, Louisville, KY, 40299-3701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5630347010 | 2020-04-06 | 0457 | PPP | 10401 WATTERSON TRL, LOUISVILLE, KY, 40299-3701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State