Name: | ALL-CONCRETE RESURFACING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Jul 1984 (41 years ago) |
Organization Date: | 26 Jul 1984 (41 years ago) |
Last Annual Report: | 08 Jul 2020 (5 years ago) |
Organization Number: | 0191977 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 10125 PRODUCTION COURT, LOUISVILLE, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Josh Lemon | President |
Name | Role |
---|---|
THOMAS SCHWAGER | Director |
THOMAS K. IRWIN, II | Director |
SELBY J. PROUD | Director |
GERALD BROWN | Director |
Name | Role |
---|---|
JOSH LEMON | Registered Agent |
Name | Role |
---|---|
STEPHEN A. SCHWAGER | Incorporator |
Name | Status | Expiration Date |
---|---|---|
FLOOR SAFETY SYSTEMS KENTUCKIANA | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Registered Agent name/address change | 2020-10-27 |
Annual Report | 2020-07-08 |
Annual Report | 2019-06-10 |
Annual Report | 2018-06-22 |
Annual Report | 2017-06-14 |
Principal Office Address Change | 2016-06-03 |
Annual Report | 2016-06-03 |
Annual Report | 2015-06-16 |
Annual Report Amendment | 2014-12-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6607057209 | 2020-04-28 | 0457 | PPP | 1515 Payne Street, Louisville, KY, 40206-1938 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State