Name: | FIRST GEAR CUSTOM SPORTSWEAR, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Sep 1992 (33 years ago) |
Organization Date: | 09 Sep 1992 (33 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0305020 |
Industry: | Apparel and Accessory Stores |
Number of Employees: | Small (0-19) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 129 SOUTH FIRST STREET, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
John Andrew Perkins | President |
Name | Role |
---|---|
John Andrew Perkins | Director |
Name | Role |
---|---|
JOHN PERKINS, LLC | Registered Agent |
Name | Role |
---|---|
JOHN PERKINS | Incorporator |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY SHELF LIFE | Inactive | 2023-04-04 |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-14 |
Annual Report | 2021-04-05 |
Annual Report | 2020-03-06 |
Annual Report | 2019-05-02 |
Certificate of Withdrawal of Assumed Name | 2019-02-12 |
Annual Report | 2018-06-06 |
Certificate of Assumed Name | 2018-04-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1686838404 | 2021-02-02 | 0457 | PPS | 129 S 1st St, Richmond, KY, 40475-1644 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7115827104 | 2020-04-14 | 0457 | PPP | 129 S 1ST ST, RICHMOND, KY, 40475-1644 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State