Name: | GREAT AMERICAN FLOOR CARE OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Jun 1988 (37 years ago) |
Organization Date: | 14 Jun 1988 (37 years ago) |
Last Annual Report: | 25 Mar 2025 (a month ago) |
Organization Number: | 0244975 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 2040 GREENUP AVE., ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Greg Maddox | Secretary |
Name | Role |
---|---|
GREG MADDOX LLC | Registered Agent |
Name | Role |
---|---|
GREG MADDOX | Director |
Name | Role |
---|---|
GREG MADDOX | Incorporator |
Name | Role |
---|---|
Greg Maddox | President |
Name | File Date |
---|---|
Annual Report Amendment | 2025-03-25 |
Annual Report | 2025-02-11 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-14 |
Annual Report | 2021-03-12 |
Annual Report | 2020-04-13 |
Annual Report | 2019-06-25 |
Registered Agent name/address change | 2019-06-25 |
Annual Report | 2018-08-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5530457000 | 2020-04-05 | 0457 | PPP | 2040 Greenup Avenue, ASHLAND, KY, 41101-7713 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State