Name: | SERVICE OFFICE SUPPLY & PRINTING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Oct 1989 (36 years ago) |
Organization Date: | 05 Oct 1989 (36 years ago) |
Last Annual Report: | 04 Mar 2024 (a year ago) |
Organization Number: | 0264005 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 41139 |
City: | Flatwoods, Russell |
Primary County: | Greenup County |
Principal Office: | 1011 POWELL LN., FLATWOODS, KY 41139 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JEFFREY D. TATTERSON | Registered Agent |
Name | Role |
---|---|
Jason Ray Cook | President |
Name | Role |
---|---|
Sheila Louise Cook | Secretary |
Name | Role |
---|---|
Sheila Louise Cook | Treasurer |
Name | Role |
---|---|
Joshua Alexander Cook | Vice President |
Name | Role |
---|---|
Jason Ray Cook | Director |
Sheila Louise Cook | Director |
Joshua Alexander Cook | Director |
ALEX RAY COOK | Director |
WILLIAM REED COOK | Director |
SHELIA LOUISE COOK | Director |
Name | Role |
---|---|
ALEX RAY COOK | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-04 |
Annual Report | 2023-03-18 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-12 |
Annual Report | 2017-04-20 |
Annual Report Amendment | 2016-08-19 |
Annual Report | 2016-07-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3530458509 | 2021-02-24 | 0457 | PPS | 1011 Powell Ln, Flatwoods, KY, 41139-1611 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State