Name: | OAK BOOKKEEPING AND TAX, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Nov 1985 (39 years ago) |
Organization Date: | 27 Nov 1985 (39 years ago) |
Last Annual Report: | 01 Aug 2024 (7 months ago) |
Organization Number: | 0208790 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41075 |
City: | Fort Thomas, Kenton Vale, Newport |
Primary County: | Campbell County |
Principal Office: | 18 N. FT. THOMAS AVE., SUITE 210, FORT THOMAS, KY 41075 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
KATHERINE G. PINELO | Registered Agent |
Name | Role |
---|---|
Katherine G Pinelo | President |
Name | Role |
---|---|
Robert W Dale | Vice President |
Name | Role |
---|---|
KATHERINE G. PINELO | Director |
Name | Role |
---|---|
KAREN PLAGEMAN | Incorporator |
KATHERINE G. PINELO | Incorporator |
MARIAN MARCELLA W. GERHA | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-01 |
Annual Report | 2023-08-02 |
Reinstatement Certificate of Existence | 2022-10-24 |
Reinstatement Approval Letter UI | 2022-10-24 |
Reinstatement | 2022-10-24 |
Reinstatement Approval Letter Revenue | 2022-10-24 |
Administrative Dissolution | 2022-10-04 |
Reinstatement Certificate of Existence | 2021-10-27 |
Reinstatement Approval Letter Revenue | 2021-10-27 |
Reinstatement Approval Letter UI | 2021-10-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9912267104 | 2020-04-15 | 0457 | PPP | 18 FORT THOMAS AVE, FORT THOMAS, KY, 41075 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State