Search icon

FINAL FINISH, INC.

Company Details

Name: FINAL FINISH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 11 Jan 1994 (31 years ago)
Last Annual Report: 03 May 2019 (6 years ago)
Managed By: Members
Organization Number: 0325127
Industry: Miscellaneous Repair Services
Number of Employees: Medium (20-99)
ZIP code: 42261
City: Morgantown, Brooklyn, Huntsville, Logansport, Provo,...
Primary County: Butler County
Principal Office: 382 GARDNER LN, PO BOX 477, MORGANTOWN, KY 42261
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KB CORPORATE SERVICES, INC. Registered Agent

President

Name Role
Chase Ingram President

Secretary

Name Role
Eric Ingram Secretary

Director

Name Role
Eric Ingram Director
Chase Ingram Director
DAVID FIELDS Director

Incorporator

Name Role
DAVID FIELDS Incorporator

Organizer

Name Role
ERIC INGRAM Organizer

Former Company Names

Name Action
FINAL FINISH, INC. Type Conversion
FIELDS BODY SHOP, INC. Old Name

Assumed Names

Name Status Expiration Date
SOUTHERN KENTUCKY COLLISION CENTER Inactive 2022-01-10

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-04-21
Annual Report 2022-05-21
Annual Report 2021-04-20
Annual Report 2020-06-01

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
279215
Current Approval Amount:
279215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
280863.59

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 526-3150
Add Date:
1992-07-22
Operation Classification:
Auth. For Hire
power Units:
4
Drivers:
5
Inspections:
6
FMCSA Link:

Sources: Kentucky Secretary of State