Name: | MONTICELLO DEVELOPMENT COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Nov 1991 (33 years ago) |
Organization Date: | 06 Nov 1991 (33 years ago) |
Last Annual Report: | 06 Jun 2024 (9 months ago) |
Organization Number: | 0292738 |
Industry: | Eating and Drinking Places |
Number of Employees: | Medium (20-99) |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | 379 HWY 3106, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DARRELL SMITH | Registered Agent |
Name | Role |
---|---|
RALPH CREECH | Director |
DARRELL SMITH | Director |
WARD CORRELL | Director |
Name | Role |
---|---|
RALPH CREECH | Incorporator |
Name | Role |
---|---|
DARRELL SMITH | President |
Name | Role |
---|---|
SHERRY SMITH | Secretary |
Name | Role |
---|---|
SHERRY SMITH | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-06 |
Annual Report | 2023-06-19 |
Annual Report | 2022-06-02 |
Annual Report | 2021-02-24 |
Annual Report | 2020-05-15 |
Annual Report | 2019-03-20 |
Principal Office Address Change | 2018-04-03 |
Annual Report | 2018-04-03 |
Annual Report | 2017-06-09 |
Annual Report | 2016-04-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7386487002 | 2020-04-07 | 0457 | PPP | 2098 N. Main St., MONTICELLO, KY, 42633-2049 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State