Name: | SPECIALTY CONSTRUCTION OF LOUISVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Feb 1996 (29 years ago) |
Organization Date: | 05 Feb 1996 (29 years ago) |
Last Annual Report: | 19 Jun 2024 (8 months ago) |
Organization Number: | 0411432 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 3109 CREEKSIDE DR., LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RHEA CASTER, JR. | Registered Agent |
Name | Role |
---|---|
RHEA CASTER, JR. | Incorporator |
Name | Role |
---|---|
Rhea D Caster | President |
Name | File Date |
---|---|
Annual Report | 2024-06-19 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-04 |
Annual Report Amendment | 2021-04-11 |
Annual Report | 2021-04-10 |
Annual Report | 2020-02-25 |
Annual Report | 2019-04-30 |
Annual Report | 2018-05-08 |
Annual Report | 2017-04-11 |
Annual Report | 2016-02-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2746197109 | 2020-04-11 | 0457 | PPP | 3109 CREEKSIDE DR, LOUISVILLE, KY, 40241-2164 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State