Name: | FIRST ALARM TESTING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Nov 1991 (33 years ago) |
Organization Date: | 27 Nov 1991 (33 years ago) |
Last Annual Report: | 29 Jun 2020 (5 years ago) |
Organization Number: | 0293556 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 104 DAVENTRY LN., LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
WILLIAM H. BENNETT, JR. | Director |
Name | Role |
---|---|
WILLIAM H. BENNETT, JR. | Incorporator |
Name | Role |
---|---|
WILLIAM H. BENNETT, JR. | Registered Agent |
Name | Role |
---|---|
Michael J Hill | Sole Officer |
Name | Role |
---|---|
MICHAEL J HILL | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-18 |
Annual Report | 2018-07-23 |
Annual Report | 2017-04-27 |
Annual Report | 2016-04-15 |
Annual Report | 2015-04-24 |
Annual Report | 2014-06-18 |
Annual Report | 2013-05-21 |
Annual Report | 2012-02-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4263967305 | 2020-04-29 | 0457 | PPP | po box 20181, Louisville, KY, 40250 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8783028303 | 2021-01-30 | 0457 | PPS | 5628 Maguire Run Rd, Louisville, KY, 40291-1795 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State