Name: | SANCHEZ SCREEN PRINTING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Dec 1989 (35 years ago) |
Organization Date: | 19 Dec 1989 (35 years ago) |
Last Annual Report: | 04 Feb 2025 (3 months ago) |
Organization Number: | 0266785 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 121 COMMERCE DR., NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
MICHAEL J. SANCHEZ | Registered Agent |
Name | Role |
---|---|
MICHAEL J. SANCHEZ | Director |
Name | Role |
---|---|
MICHAEL J. SANCHEZ | Incorporator |
Name | Role |
---|---|
MICHAEL Sanchez | Vice President |
Name | Role |
---|---|
MICHAEL Sanchez | President |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-03-26 |
Annual Report | 2023-04-25 |
Reinstatement Certificate of Existence | 2022-01-27 |
Reinstatement Approval Letter Revenue | 2022-01-27 |
Reinstatement Approval Letter UI | 2022-01-27 |
Reinstatement | 2022-01-27 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-03-11 |
Annual Report | 2019-06-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7215088307 | 2021-01-28 | 0457 | PPS | 121 Commerce Dr, Nicholasville, KY, 40356-9101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8197787004 | 2020-04-08 | 0457 | PPP | 121 Commerce Drive, NICHOLASVILLE, KY, 40356-9101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State