Name: | STEPHENS PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Feb 1995 (30 years ago) |
Organization Date: | 23 Feb 1995 (30 years ago) |
Last Annual Report: | 19 Jun 2024 (10 months ago) |
Organization Number: | 0342976 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 42653 |
City: | Whitley City |
Primary County: | McCreary County |
Principal Office: | P.O. BOX 369, 57 Oaks Lane, Suite 10, WHITLEY CITY, KY 42653 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Richard G. Stephens | Vice President |
Christopher Todd Stephens | Vice President |
Name | Role |
---|---|
RICHARD G. STEPHENS | Incorporator |
Name | Role |
---|---|
RICHARD G. STEPHENS | Registered Agent |
Name | Role |
---|---|
Richard G. Stephens II | President |
Name | Role |
---|---|
Patricia K. Stephens | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-06-19 |
Annual Report | 2023-05-18 |
Annual Report | 2022-06-08 |
Annual Report | 2021-06-04 |
Annual Report | 2020-05-14 |
Annual Report | 2019-06-06 |
Annual Report | 2018-04-17 |
Annual Report | 2017-05-25 |
Annual Report | 2016-06-06 |
Annual Report | 2015-06-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3196267301 | 2020-04-29 | 0457 | PPP | 57 OAKS LN STE 10, WHITLEY CITY, KY, 42653-6173 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1091938302 | 2021-01-16 | 0457 | PPS | 57 Oaks Ln Ste 10, Whitley City, KY, 42653-6173 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State