Name: | CUTTER CONSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Feb 1994 (31 years ago) |
Organization Date: | 16 Feb 1994 (31 years ago) |
Last Annual Report: | 06 May 2024 (a year ago) |
Organization Number: | 0326581 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 41076 |
City: | Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ... |
Primary County: | Campbell County |
Principal Office: | 4209 ALEXANDRIA PIKE, COLD SPRING, KY 41076 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JIM CUTTER | Registered Agent |
Name | Role |
---|---|
James D Cutter | President |
Name | Role |
---|---|
James D Cutter | Secretary |
Name | Role |
---|---|
James D Cutter | Director |
JIM CUTTER | Director |
LARRY PIENING | Director |
Name | Role |
---|---|
JIM CUTTER | Incorporator |
LARRY PIENING | Incorporator |
Name | Status | Expiration Date |
---|---|---|
CUTTER CUSTOM HOMES, INC. | Inactive | 2019-10-20 |
Name | File Date |
---|---|
Annual Report | 2024-05-06 |
Annual Report | 2023-04-21 |
Annual Report | 2022-05-17 |
Annual Report | 2021-06-10 |
Annual Report | 2020-06-02 |
Annual Report | 2019-05-15 |
Annual Report | 2018-05-14 |
Annual Report | 2017-06-02 |
Principal Office Address Change | 2016-04-07 |
Registered Agent name/address change | 2016-04-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3796387110 | 2020-04-12 | 0457 | PPP | 4209 ALEXANDRIA PIKE, COLD SPRING, KY, 41076-1821 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State