Name: | MARK QUIRE & COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Aug 1992 (33 years ago) |
Organization Date: | 14 Aug 1992 (33 years ago) |
Last Annual Report: | 16 Jun 2022 (3 years ago) |
Organization Number: | 0304095 |
Principal Office: | P. O. BOX 19098, LOUISVILLE, KY 402590098 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Brandi Mellick | President |
Name | Role |
---|---|
Brandi Mellick | Secretary |
Name | Role |
---|---|
Brandi Mellick | Treasurer |
Name | Role |
---|---|
Mark Quire | Vice President |
Name | Role |
---|---|
MARK QUIRE | Director |
Name | Role |
---|---|
MARK QUIRE | Incorporator |
Name | Role |
---|---|
MARK QUIRE & COMPANY, INC. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
QUIRE PLUMBING CORPORATION | Inactive | 2023-09-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-16 |
Annual Report | 2021-03-22 |
Annual Report | 2020-03-27 |
Annual Report | 2019-04-22 |
Annual Report | 2018-06-06 |
Name Renewal | 2018-03-28 |
Annual Report | 2017-05-16 |
Annual Report | 2016-05-02 |
Annual Report | 2015-05-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9162427006 | 2020-04-09 | 0457 | PPP | 6601 MOUNT WASHINGTON RD, LOUISVILLE, KY, 40229-2425 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3667258302 | 2021-01-22 | 0457 | PPS | 6601 Mount Washington Rd, Louisville, KY, 40229-2425 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State