Name: | "RAINTREE SERVICES OF WESTERN KENTUCKY, INC." |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Jul 1992 (33 years ago) |
Organization Date: | 16 Jul 1992 (33 years ago) |
Last Annual Report: | 19 May 2023 (2 years ago) |
Organization Number: | 0302942 |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 400 CENTER STREET, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
BRIAN M. TALCOTT | Registered Agent |
Name | Role |
---|---|
Brian M Talcott | President |
Name | Role |
---|---|
Nancy L Talcott | Secretary |
Name | Role |
---|---|
QUINTEN B. MARQUETTE | Incorporator |
Name | File Date |
---|---|
Dissolution | 2024-04-26 |
Annual Report | 2023-05-19 |
Annual Report | 2022-04-13 |
Annual Report | 2021-06-24 |
Annual Report | 2020-04-27 |
Annual Report | 2019-06-14 |
Annual Report | 2018-05-10 |
Annual Report | 2017-07-06 |
Annual Report | 2016-03-24 |
Annual Report | 2015-05-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307560920 | 0452110 | 2004-12-06 | 400 CENTER ST, BOWLING GREEN, KY, 42101 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 204244735 |
Health | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6911537107 | 2020-04-14 | 0457 | PPP | 51634 PO BOX 51634, BOWLING GREEN, KY, 42102-1634 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State