Name: | JAMES R. KIPPER CONSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Mar 1985 (40 years ago) |
Organization Date: | 20 Mar 1985 (40 years ago) |
Last Annual Report: | 18 Aug 2021 (4 years ago) |
Organization Number: | 0199458 |
ZIP code: | 42754 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | 1781 LIBERTY CHURCH RD, LEITCHFIELD, KY 42754 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JAMES R KIPPER | President |
Name | Role |
---|---|
PAMELA S KIPPER | Vice President |
Name | Role |
---|---|
JAMES R. KIPPER | Director |
PAMELA SUE KIPPER | Director |
Name | Role |
---|---|
PAMELA SUE KIPPER | Incorporator |
Name | Role |
---|---|
JAMES R. KIPPER | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-08-18 |
Principal Office Address Change | 2021-01-12 |
Reinstatement Certificate of Existence | 2021-01-05 |
Reinstatement | 2021-01-05 |
Reinstatement Approval Letter Revenue | 2020-11-04 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-09-16 |
Registered Agent name/address change | 2018-09-24 |
Annual Report | 2018-09-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1292918706 | 2021-03-27 | 0457 | PPP | 1781 Liberty Church Rd, Leitchfield, KY, 42754-9204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State