Name: | PARTNERS OF OWENSBORO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Dec 1986 (38 years ago) |
Organization Date: | 16 Dec 1986 (38 years ago) |
Last Annual Report: | 02 Jun 2023 (2 years ago) |
Organization Number: | 0223022 |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 1735 FREDERICA ST., OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100000 |
Name | Role |
---|---|
JANEY S. BURNS | Vice President |
Name | Role |
---|---|
JOHN F. BURNS | Registered Agent |
Name | Role |
---|---|
WILLIAM D. JONES | Director |
JO R. BARRON | Director |
GERALD ANTHONY CLARK | Director |
BRENDA J. LEE | Director |
ROBERT E. LYONS | Director |
Name | Role |
---|---|
CENTO, INC. | Incorporator |
CENTURY 21 A. BARRON COM | Incorporator |
Name | Role |
---|---|
JOHN F. BURNS | President |
Name | Status | Expiration Date |
---|---|---|
CENTURY 21 PARTNERS | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-06-02 |
Annual Report | 2022-05-03 |
Principal Office Address Change | 2022-05-03 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-15 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-06 |
Annual Report | 2017-06-08 |
Annual Report | 2016-04-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7287367703 | 2020-05-01 | 0457 | PPP | 3317 FREDERICA ST, OWENSBORO, KY, 42301 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State