Name: | ENGLISH CONSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Nov 1990 (34 years ago) |
Organization Date: | 28 Nov 1990 (34 years ago) |
Last Annual Report: | 03 Feb 2025 (3 months ago) |
Organization Number: | 0279883 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 6060 DUTCHMANS LANE, SUITE 120, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Charles A English | President |
Name | Role |
---|---|
Karie L English | Secretary |
Name | Role |
---|---|
CHARLES A. ENGLISH | Director |
Name | Role |
---|---|
CHARLES A. ENGLISH | Incorporator |
Name | Role |
---|---|
CHARLES A. ENGLISH | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-28 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-08 |
Annual Report | 2021-03-31 |
Annual Report | 2020-05-27 |
Annual Report | 2019-04-17 |
Annual Report | 2018-05-03 |
Annual Report | 2017-02-27 |
Annual Report | 2016-03-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6232257910 | 2020-06-16 | 0457 | PPP | 6060 Dutchmans Ln STE 120, Louisville, KY, 40205-3221 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5470718206 | 2020-08-07 | 0457 | PPP | 112 Miner's Hall Road, Beechcreek, KY, 42321 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State