Search icon

ALL SYSTEMS GO, INC.

Company Details

Name: ALL SYSTEMS GO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Mar 1995 (30 years ago)
Organization Date: 06 Mar 1995 (30 years ago)
Last Annual Report: 22 Jun 2021 (4 years ago)
Organization Number: 0343490
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 2505 PIKES PEAK , LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Authorized Shares: 1000

Clerk

Name Role
Jerry Turner Clerk

President

Name Role
Jerry Turner President

Vice President

Name Role
David Nielson Vice President

Incorporator

Name Role
KENNY SCHOENBACHLER Incorporator
JERRY TURNER Incorporator
JAMES ROARX Incorporator
DAVID NIELSEN Incorporator

Registered Agent

Name Role
JERRY TURNER Registered Agent

Assumed Names

Name Status Expiration Date
COMMERCIAL FURNITURE SERVICES Inactive 2003-07-15

Filings

Name File Date
Dissolution 2022-01-12
Annual Report 2021-06-22
Annual Report 2020-06-26
Annual Report 2019-06-27
Annual Report 2018-05-31

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13500
Current Approval Amount:
13500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13570.64
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16000
Current Approval Amount:
16000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16060.05

Sources: Kentucky Secretary of State