Name: | GOLD SHIELD LIMOUSINE COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Mar 1989 (36 years ago) |
Organization Date: | 14 Mar 1989 (36 years ago) |
Last Annual Report: | 03 Mar 2025 (2 months ago) |
Organization Number: | 0255908 |
Industry: | Transportation Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 700 SECURITY TRUST BLDG., LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
VICKIE DOYLE | Secretary |
Name | Role |
---|---|
THOMAS W. MILLER | Director |
Name | Role |
---|---|
THOMAS W. MILLER | Incorporator |
Name | Role |
---|---|
THOMAS W. MILLER | Registered Agent |
Name | Role |
---|---|
George T Doyle | President |
Name | Status | Expiration Date |
---|---|---|
GOLD SHIELD TRANSPORTATION | Inactive | 2024-10-06 |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Annual Report | 2024-05-23 |
Annual Report | 2023-06-15 |
Annual Report | 2022-03-11 |
Annual Report | 2021-06-05 |
Annual Report | 2020-02-27 |
Annual Report | 2019-04-24 |
Name Renewal | 2019-04-24 |
Annual Report | 2018-05-30 |
Annual Report | 2017-05-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5615798406 | 2021-02-09 | 0457 | PPS | 765 Miles Point Way, Lexington, KY, 40510-1008 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4450497007 | 2020-04-03 | 0457 | PPP | 765 MILES POINT WAY, LEXINGTON, KY, 40510-1008 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State