Name: | ALLEN BAILEY CONSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Apr 1994 (31 years ago) |
Organization Date: | 14 Apr 1994 (31 years ago) |
Last Annual Report: | 16 May 2024 (a year ago) |
Organization Number: | 0329300 |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 3878 COMBS FERRY ROAD, WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ANTHONY ALLEN BAILEY | Registered Agent |
Name | Role |
---|---|
KAREN K. WARD | Incorporator |
Name | Role |
---|---|
Anthony Allen Bailey | Sole Officer |
Name | Role |
---|---|
ANTHONY ALLEN BAILEY | Director |
Name | Role |
---|---|
ANTHONY ALLEN BAILEY | Secretary |
Name | Action |
---|---|
BAILEY CONSTRUCTION, INC. | Old Name |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-05-16 |
Reinstatement | 2024-05-16 |
Registered Agent name/address change | 2024-05-16 |
Principal Office Address Change | 2024-05-16 |
Amendment | 2024-05-16 |
Reinstatement Approval Letter Revenue | 2024-05-15 |
Reinstatement Approval Letter UI | 2024-05-15 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-04-07 |
Annual Report | 2019-05-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7152797009 | 2020-04-07 | 0457 | PPP | 3878 COMBS FERRY RD, WINCHESTER, KY, 40391-8081 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State