Name: | SUPERIOR PAINT & DECORATING INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Aug 1985 (40 years ago) |
Organization Date: | 15 Aug 1985 (40 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0204838 |
Industry: | Building Matrials, Hardware, Garden Supply & Mobile Home Dealers |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2551 REGENCY RD., LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1200 |
Name | Role |
---|---|
Bobbi C Ramsay | President |
Name | Role |
---|---|
Bobbi C Ramsay | Treasurer |
Name | Role |
---|---|
Bobbi C Ramsay | Vice President |
Name | Role |
---|---|
ELLEN KIERNAN | Incorporator |
KIT RASEMAN | Incorporator |
DEVORA SMITH | Incorporator |
Name | Role |
---|---|
BOBBI C. RAMSAY | Registered Agent |
Name | Role |
---|---|
TERRENCE M. KENNEDY | Director |
ROBERT D. PICK | Director |
Bobbi C Ramsay | Director |
WILLIAM J. FRITZ | Director |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Registered Agent name/address change | 2024-07-30 |
Reinstatement Approval Letter UI | 2024-07-30 |
Reinstatement Approval Letter Revenue | 2024-07-30 |
Reinstatement | 2024-07-30 |
Reinstatement Certificate of Existence | 2024-07-30 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-03-05 |
Annual Report | 2021-04-13 |
Annual Report | 2020-03-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6254878110 | 2020-07-21 | 0457 | PPP | 2551 REGENCY RD, LEXINGTON, KY, 40503 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State