Name: | FRISCH'S BIG BOY OF LONDON, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Feb 1988 (37 years ago) |
Organization Date: | 22 Feb 1988 (37 years ago) |
Last Annual Report: | 07 Feb 2025 (2 months ago) |
Organization Number: | 0240368 |
Industry: | Eating and Drinking Places |
Number of Employees: | Medium (20-99) |
ZIP code: | 40741 |
City: | London, Marydell, Sasser, Tuttle |
Primary County: | Laurel County |
Principal Office: | 360 N. MAIN ST., STE. 2, LONDON, KY 40741 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
BAXTER BLEDSOE, JR. | Registered Agent |
Name | Role |
---|---|
BAXTER BLEDSOE, JR. | Director |
HERMAN HATFIELD | Director |
BAXTER BLEDSOE, JR | Director |
Name | Role |
---|---|
BAXTER BLEDSOE, JR. | Incorporator |
Name | Role |
---|---|
BAXTER BLEDSOE JR | President |
Name | Role |
---|---|
HERMAN HATFIELD | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Annual Report | 2024-05-19 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-05 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-21 |
Annual Report | 2016-03-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8536918400 | 2021-02-13 | 0457 | PPS | 2001 West Fifth Street, London, KY, 40741 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2009387107 | 2020-04-10 | 0457 | PPP | 360 N MAIN ST, LONDON, KY, 40741-1365 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State