Name: | OLDE FORT RESTORATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Oct 1996 (28 years ago) |
Organization Date: | 28 Oct 1996 (28 years ago) |
Last Annual Report: | 01 May 2024 (a year ago) |
Organization Number: | 0423319 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
Principal Office: | 652 STATE AVENUE, CINCINNATI, OH 45204 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Steve T Scott | Officer |
Name | Role |
---|---|
STEVEN T. SCOTT | Incorporator |
Name | Role |
---|---|
Steve T Scott | Director |
Name | Role |
---|---|
STEVEN T. SCOTT | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
OLD FORT RESTORATION | Inactive | 2022-03-10 |
Name | File Date |
---|---|
Annual Report | 2024-05-01 |
Annual Report | 2023-06-19 |
Registered Agent name/address change | 2023-06-19 |
Annual Report | 2022-05-11 |
Registered Agent name/address change | 2021-07-07 |
Annual Report | 2021-06-25 |
Annual Report | 2020-04-23 |
Annual Report | 2019-09-16 |
Annual Report | 2018-06-01 |
Annual Report | 2017-06-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3720498707 | 2021-03-31 | 0457 | PPS | 8292 Stonehouse Rd C/O Steve Scott, California, KY, 41007-9283 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State