Name: | BOWLING FEED AND HARDWARE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Dec 1995 (29 years ago) |
Organization Date: | 14 Dec 1995 (29 years ago) |
Last Annual Report: | 27 Jun 2024 (8 months ago) |
Organization Number: | 0409046 |
Industry: | Building Matrials, Hardware, Garden Supply & Mobile Home Dealers |
Number of Employees: | Small (0-19) |
ZIP code: | 41129 |
City: | Catlettsburg |
Primary County: | Boyd County |
Principal Office: | 3500 COURT STREET, CATLETTSBURG, KY 41129 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBERT DAVID BOWLING | Registered Agent |
Name | Role |
---|---|
Robert D Bowling | President |
Name | Role |
---|---|
Robert David Bowling II | Vice President |
Name | Role |
---|---|
KATHLEEN BOWLING | Incorporator |
Name | Role |
---|---|
Sheila Bowling | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Annual Report | 2023-07-17 |
Reinstatement Certificate of Existence | 2022-03-30 |
Reinstatement | 2022-03-30 |
Reinstatement Approval Letter UI | 2022-03-29 |
Reinstatement Approval Letter Revenue | 2022-03-29 |
Administrative Dissolution Return | 2022-02-10 |
Administrative Dissolution | 2021-10-19 |
Sixty Day Notice Return | 2021-09-01 |
Reinstatement Certificate of Existence | 2020-11-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7214817009 | 2020-04-07 | 0457 | PPP | 3415 COURT ST, CATLETTSBURG, KY, 41129-1009 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State