Name: | SHELIA BAYES FINE JEWELERS, LTD. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Apr 1993 (32 years ago) |
Organization Date: | 13 Apr 1993 (32 years ago) |
Last Annual Report: | 18 Jun 2024 (9 months ago) |
Organization Number: | 0313893 |
Industry: | Apparel and Accessory Stores |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 161 Lexington Green Circle, Suite 190, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Shelia Bayes | Officer |
Name | Role |
---|---|
BENNETT E. BAYER | Registered Agent |
Name | Role |
---|---|
SHELIA MOTAMEDI | Incorporator |
Name | Role |
---|---|
SHELIA MOTAMEDI | Director |
MICHAEL BAYES | Director |
PAGE GRAHAM | Director |
Name | Action |
---|---|
MOTAMEDI & BAYES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
SHELIA'S | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-06-18 |
Annual Report | 2023-05-02 |
Principal Office Address Change | 2023-05-02 |
Annual Report | 2022-07-19 |
Annual Report | 2021-07-05 |
Annual Report | 2020-04-23 |
Annual Report | 2019-05-02 |
Principal Office Address Change | 2018-06-19 |
Annual Report | 2018-06-05 |
Annual Report | 2017-03-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3988138509 | 2021-02-24 | 0457 | PPS | 161 Lexington Green Cir, Lexington, KY, 40503-3317 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State