Name: | MAJORS PIZZA OF ALBANY, 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: | 11 Jun 2024 (10 months ago) |
Organization Number: | 0240384 |
ZIP code: | 42602 |
City: | Albany, Aaron, Browns Crossroads, Browns Xroads,... |
Primary County: | Clinton County |
Principal Office: | 100 WESTVIEW SHOPPING CENTER, ALBANY, KY 42602 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
LAMON HUBBS | Registered Agent |
Name | Role |
---|---|
Lamon Hubbs | President |
Name | Role |
---|---|
Lamon Hubbs | Director |
GLENN R. SMITH | Director |
Name | Role |
---|---|
GLENN R. SMITH | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Annual Report | 2023-03-22 |
Annual Report | 2022-06-15 |
Annual Report | 2021-05-13 |
Annual Report | 2020-05-18 |
Registered Agent name/address change | 2019-10-21 |
Principal Office Address Change | 2019-10-21 |
Annual Report Amendment | 2019-10-21 |
Annual Report | 2019-04-30 |
Annual Report | 2018-05-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6041717108 | 2020-04-14 | 0457 | PPP | 100 WESTVIEW SHOPPING CTR, ALBANY, KY, 42602-1600 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State