Name: | MCCANN & ASSOCIATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Oct 1986 (38 years ago) |
Organization Date: | 30 Oct 1986 (38 years ago) |
Last Annual Report: | 04 Feb 2025 (3 months ago) |
Organization Number: | 0221242 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 836 EUCLID AVENUE, SUITE #313, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Robert W. McCann | President |
Name | Role |
---|---|
ROBERT W. MCCANN | Incorporator |
Name | Role |
---|---|
ROBERT W. MCCANN | Registered Agent |
Name | Role |
---|---|
ROBERT W. MCCANN | Director |
JANE SCHREICK | Director |
Name | Status | Expiration Date |
---|---|---|
MCCANN BLOODSTOCK | Inactive | 2022-05-18 |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-03-01 |
Annual Report | 2023-03-24 |
Annual Report | 2022-05-16 |
Annual Report | 2021-06-08 |
Annual Report | 2020-05-20 |
Registered Agent name/address change | 2019-06-14 |
Annual Report | 2019-06-14 |
Annual Report | 2018-06-18 |
Principal Office Address Change | 2018-05-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9516858501 | 2021-03-12 | 0457 | PPS | 836 Euclid Ave Ste 313, Lexington, KY, 40502-1973 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5141177202 | 2020-04-27 | 0457 | PPP | 836 EUCLID AVE, LEXINGTON, KY, 40502-1783 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State