Name: | LOUISVILLE R.V. CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Dec 1991 (33 years ago) |
Organization Date: | 23 Dec 1991 (33 years ago) |
Last Annual Report: | 24 Feb 2021 (4 years ago) |
Organization Number: | 0294502 |
ZIP code: | 40272 |
City: | Louisville, Valley Sta, Valley Station |
Primary County: | Jefferson County |
Principal Office: | 11425 BEARCAMP ROAD, LOUISVILLE, KY 40272 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
TIMOTHY EUGENE ATKINS | Registered Agent |
Name | Role |
---|---|
Timothy E Atkins | President |
Name | Role |
---|---|
Kelley M Atkins | Vice President |
Name | Role |
---|---|
TIMOTHY E. ATKINS | Director |
KELLEY M. ATKINS | Director |
Name | Role |
---|---|
TIMOTHY E. ATKINS | Incorporator |
Name | File Date |
---|---|
Dissolution | 2021-10-22 |
Registered Agent name/address change | 2021-08-23 |
Principal Office Address Change | 2021-02-24 |
Annual Report | 2021-02-24 |
Annual Report | 2020-02-12 |
Annual Report | 2019-02-28 |
Annual Report | 2018-04-10 |
Annual Report | 2017-04-25 |
Annual Report | 2016-03-11 |
Annual Report | 2015-04-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8478737007 | 2020-04-08 | 0457 | PPP | 2101 OUTER LOOP, LOUISVILLE, KY, 40219-3500 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State