Name: | THRELKELD & THRELKELD, P.S.C. ATTORNEYS AT LAW |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 May 1991 (34 years ago) |
Organization Date: | 10 May 1991 (34 years ago) |
Last Annual Report: | 27 Jun 2024 (10 months ago) |
Organization Number: | 0286260 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41097 |
City: | Williamstown |
Primary County: | Grant County |
Principal Office: | 409 NORTH MAIN ST., P. O. BOX 277, WILLIAMSTOWN, KY 41097 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN BRENT THRELKELD | Registered Agent |
Name | Role |
---|---|
John Brent Threlkeld | President |
Name | Role |
---|---|
Valerie Faye Strong | Secretary |
Name | Role |
---|---|
John Brent Threlkeld | Director |
WILLIAM F. THRELKELD | Director |
JOHN BRENT THRELKELD | Director |
HELEN F. THRELKELD | Director |
Name | Role |
---|---|
John Brent Threlkeld | Shareholder |
Name | Role |
---|---|
WILLIAM F. THRELKELD | Incorporator |
JOHN BRENT THRELKELD | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Annual Report | 2023-07-06 |
Annual Report | 2022-06-30 |
Annual Report | 2021-07-07 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-27 |
Annual Report | 2018-06-26 |
Annual Report | 2017-05-17 |
Annual Report | 2016-06-16 |
Annual Report | 2015-05-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9884608609 | 2021-03-26 | 0457 | PPS | 409 N Main St, Williamstown, KY, 41097-1009 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State