Name: | KEY CLEANERS OF SOMERSET, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Feb 1996 (29 years ago) |
Organization Date: | 08 Feb 1996 (29 years ago) |
Last Annual Report: | 29 Jul 2024 (9 months ago) |
Organization Number: | 0411648 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 370 S. HWY 27 SUITE 19, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DAVID BOATMAN | Registered Agent |
Name | Role |
---|---|
David Boatman | President |
Name | Role |
---|---|
DAVID BOATMAN | Secretary |
Name | Role |
---|---|
DAVID BOATMAN | Treasurer |
Name | Role |
---|---|
Jill Boatman | Vice President |
Name | Role |
---|---|
TONY BOATMAN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-07-29 |
Annual Report | 2023-08-10 |
Annual Report | 2022-08-15 |
Annual Report | 2021-06-22 |
Annual Report | 2020-07-17 |
Annual Report | 2019-08-02 |
Annual Report | 2018-06-15 |
Annual Report | 2017-07-12 |
Annual Report | 2016-06-24 |
Annual Report | 2015-04-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1469458303 | 2021-01-17 | 0457 | PPS | 370 S Highway 27 Ste 19, Somerset, KY, 42501-2774 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8638877101 | 2020-04-15 | 0457 | PPP | 370 S. HIGHWAY 27, Suite 19, SOMERSET, KY, 42501-2774 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State