Name: | SHIVELY SPEED MACHINE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 03 Jan 1989 (36 years ago) |
Last Annual Report: | 28 Jun 2024 (10 months ago) |
Organization Number: | 0252801 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 3932 PARK DR., LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Marilyn Yaden | Secretary |
Name | Role |
---|---|
HUSTON Q. YADEN | Director |
MARILYN M. YADEN | Director |
Name | Role |
---|---|
ALFRED K. CARPENTER | Incorporator |
Name | Role |
---|---|
Huston Q Yaden | President |
Name | Role |
---|---|
HUSTON Q. YADEN | Registered Agent |
Name | Role |
---|---|
Marilyn Yaden | Treasurer |
Name | Role |
---|---|
Marilyn Yaden | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-05-19 |
Annual Report | 2022-05-31 |
Annual Report | 2021-05-05 |
Annual Report | 2020-05-31 |
Annual Report | 2019-06-28 |
Annual Report | 2018-07-03 |
Annual Report | 2017-07-07 |
Annual Report | 2016-04-29 |
Annual Report | 2015-07-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2298778609 | 2021-03-13 | 0457 | PPS | 3932 Park Dr, Louisville, KY, 40216-4212 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1082837200 | 2020-04-15 | 0457 | PPP | 3932 PARK DR, LOUISVILLE, KY, 40216-4212 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State