Name: | A.D. GRANT BUILDERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Feb 1996 (29 years ago) |
Organization Date: | 15 Feb 1996 (29 years ago) |
Last Annual Report: | 07 Sep 2022 (3 years ago) |
Organization Number: | 0411957 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 408 JASON DRIVE SUITE 103, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Allen D Grant | President |
Name | Role |
---|---|
MMLK, INC. | Registered Agent |
Name | Role |
---|---|
BECKY G. CHENAULT | Vice President |
Name | Role |
---|---|
Allen D. Grant | Director |
Name | Role |
---|---|
A.D. GRANT | Incorporator |
Name | Action |
---|---|
A.D. GRANT BUILDER, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-09-07 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-24 |
Registered Agent name/address change | 2019-12-13 |
Annual Report | 2019-06-03 |
Annual Report | 2018-04-09 |
Annual Report | 2017-03-27 |
Annual Report | 2016-03-15 |
Annual Report | 2015-04-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5587977004 | 2020-04-05 | 0457 | PPP | PO BOX 1720, RICHMOND, KY, 40476-1720 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State