Name: | TRIPLE S OF MADISONVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 May 1996 (29 years ago) |
Organization Date: | 10 May 1996 (29 years ago) |
Last Annual Report: | 05 Jun 2020 (5 years ago) |
Organization Number: | 0415988 |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | 226 MADISON SQUARE DR., MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Sharon S. Smith | Director |
Larry K. Smith | Director |
Name | Role |
---|---|
SHARON S SMITH | Signature |
Name | Role |
---|---|
ROBERT P. MOORE | Incorporator |
Name | Role |
---|---|
Sharon S Smith | Sole Officer |
Name | Role |
---|---|
SHARON S. SMITH | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
MERLE NORMAN COSMETIC STUDIO OF MADISONVILLE | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2022-02-08 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-06-05 |
Annual Report | 2019-06-13 |
Annual Report | 2018-06-19 |
Annual Report | 2017-05-04 |
Annual Report | 2016-06-09 |
Annual Report | 2015-06-10 |
Annual Report | 2014-06-13 |
Annual Report | 2013-07-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8176287204 | 2020-04-28 | 0457 | PPP | 226 Madison Square Dr, MADISONVILLE, KY, 42431-2744 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1972058505 | 2021-02-19 | 0457 | PPS | 140 S Main St Ste 104, Madisonville, KY, 42431-2500 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State