Name: | BERKLEY APPRAISAL COMPANY INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Mar 1995 (30 years ago) |
Organization Date: | 09 Mar 1995 (30 years ago) |
Last Annual Report: | 04 Mar 2024 (a year ago) |
Organization Number: | 0343655 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 366 WALLER AVENUE, SUITE 203, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
WILLIAM L. BERKLEY | Registered Agent |
Name | Role |
---|---|
William L. Berkley | President |
Name | Role |
---|---|
WILLIAM L. BERKLEY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-04 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-20 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-13 |
Registered Agent name/address change | 2019-03-29 |
Annual Report | 2019-03-29 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-24 |
Annual Report | 2016-04-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5872317004 | 2020-04-06 | 0457 | PPP | 366 WALLER AVE, LEXINGTON, KY, 40504-2902 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State