Name: | PRO-TOUCH AUTO DETAILING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Apr 1991 (34 years ago) |
Organization Date: | 11 Apr 1991 (34 years ago) |
Last Annual Report: | 04 Feb 2025 (3 months ago) |
Organization Number: | 0285167 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41005 |
City: | Burlington, Rabbit Hash |
Primary County: | Boone County |
Principal Office: | 2008 BIRDIE COURT , BURLINGTON , KY 41005 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
THOMAS WARD | Registered Agent |
Name | Role |
---|---|
RICK A. HOPKINS | Incorporator |
Name | Role |
---|---|
Thomas D Ward | President |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-08-16 |
Annual Report | 2023-05-04 |
Registered Agent name/address change | 2022-10-25 |
Principal Office Address Change | 2022-10-25 |
Reinstatement Approval Letter Revenue | 2022-07-13 |
Reinstatement | 2022-07-13 |
Reinstatement Certificate of Existence | 2022-07-13 |
Reinstatement Approval Letter UI | 2022-07-13 |
Administrative Dissolution Return | 2022-02-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4625227010 | 2020-04-04 | 0457 | PPP | 429 GREENUP ST, COVINGTON, KY, 41011-2519 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5797718404 | 2021-02-09 | 0457 | PPS | 2008 Birdie Ct, Burlington, KY, 41005-6613 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State