Name: | ENGLISH DELIVERY SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Mar 1997 (28 years ago) |
Organization Date: | 03 Mar 1997 (28 years ago) |
Last Annual Report: | 07 Mar 2025 (a month ago) |
Organization Number: | 0429413 |
Industry: | Motor Freight Transportation and Warehousing |
Number of Employees: | Small (0-19) |
ZIP code: | 42069 |
City: | Melber |
Primary County: | Graves County |
Principal Office: | 175 HIGGENBOTTOM RD, MELBER, KY 42069 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
TIM G. ENGLISH | Registered Agent |
Name | Role |
---|---|
TIMMY GENE ENGLISH | Director |
TRACY L. ENGLISH | Director |
Name | Role |
---|---|
THEODORE S. HUTCHINS | Incorporator |
Name | Role |
---|---|
Tim English | President |
Name | Role |
---|---|
Tracy English | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-03-07 |
Reinstatement Approval Letter UI | 2024-10-30 |
Reinstatement Approval Letter Revenue | 2024-10-30 |
Reinstatement | 2024-10-30 |
Reinstatement Certificate of Existence | 2024-10-30 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-03-16 |
Annual Report | 2022-02-21 |
Annual Report | 2021-02-24 |
Annual Report | 2020-03-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7793227002 | 2020-04-08 | 0457 | PPP | 175 HIGGENBOTTOM RD, MELBER, KY, 42069-9714 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State