Name: | ELECTRONIC PROJECT DESIGNS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Aug 1994 (31 years ago) |
Organization Date: | 09 Aug 1994 (31 years ago) |
Last Annual Report: | 02 Jun 2021 (4 years ago) |
Organization Number: | 0334266 |
ZIP code: | 42141 |
City: | Glasgow, Lamb |
Primary County: | Barren County |
Principal Office: | 415 SAMSON ST., GLASGOW, KY 42141 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
WALTER T. BILLINGSLEY | Registered Agent |
Name | Role |
---|---|
Walter T Billinglsley | President |
Name | Role |
---|---|
Carole J Billingsley | Secretary |
Name | Role |
---|---|
Carole J Billingsley | Treasurer |
Name | Role |
---|---|
Carole J Billingsley | Vice President |
Name | Role |
---|---|
WALTER T. BILLINGSLEY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-06-02 |
Annual Report | 2020-06-17 |
Annual Report | 2019-06-25 |
Annual Report | 2018-07-13 |
Reinstatement Certificate of Existence | 2017-11-21 |
Reinstatement Approval Letter UI | 2017-11-21 |
Reinstatement | 2017-11-21 |
Reinstatement Approval Letter Revenue | 2017-10-17 |
Administrative Dissolution | 2010-11-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2482197104 | 2020-04-10 | 0457 | PPP | 415 SAMSON ST, GLASGOW, KY, 42141-1638 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5512568905 | 2021-04-30 | 0457 | PPS | 415 Samson St, Glasgow, KY, 42141-1638 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State