Name: | ENGLISH APPRAISAL SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Dec 1990 (34 years ago) |
Organization Date: | 13 Dec 1990 (34 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0280403 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 6013 BROWNSBORO PARK BLVD STE G, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
LINDA S. ENGLISH | Registered Agent |
Name | Role |
---|---|
WILLIAM PATRICK MULLOY, | Incorporator |
Name | Role |
---|---|
LINDA ENGLISH | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 280860 | Associate Real Property Appraiser | Active | 2022-09-15 | - | - | 2025-07-01 | - |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-06-04 |
Annual Report | 2023-08-03 |
Annual Report | 2022-03-09 |
Annual Report | 2021-06-11 |
Annual Report | 2020-04-28 |
Annual Report | 2019-05-14 |
Annual Report | 2018-06-26 |
Annual Report | 2017-03-20 |
Annual Report | 2016-07-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6786047200 | 2020-04-28 | 0457 | PPP | 6013 Brownsboro Park, LOUISVILLE, KY, 40207-1293 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State