Name: | THE OAK FACTORY OUTLET OF LEXINGTON, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Apr 1991 (34 years ago) |
Organization Date: | 01 Apr 1991 (34 years ago) |
Last Annual Report: | 22 May 2024 (a year ago) |
Organization Number: | 0284697 |
Industry: | Home Furniture, Furnishings and Equipment Stores |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 131 MARLENE DR., NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Michael D. Cooper | President |
Name | Role |
---|---|
Denisa W. Cooper | Secretary |
Name | Role |
---|---|
Michael D. Cooper | Treasurer |
Name | Role |
---|---|
Denisa W. Cooper | Vice President |
Name | Role |
---|---|
STANLEY M. SAUNIER, JR. | Director |
Name | Role |
---|---|
STANLEY M. SAUNIER, JR. | Incorporator |
Name | Role |
---|---|
MICHAEL D COOPER | Registered Agent |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-12-16 |
Annual Report | 2024-05-22 |
Annual Report | 2023-05-01 |
Annual Report | 2022-08-05 |
Annual Report | 2021-06-08 |
Annual Report | 2020-06-15 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-08 |
Annual Report | 2017-05-11 |
Annual Report | 2016-06-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6053427003 | 2020-04-06 | 0457 | PPP | 131 MARLENE DR, NICHOLASVILLE, KY, 40356-8063 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State