Name: | DALLAS STEWART RACING STABLES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Sep 1997 (28 years ago) |
Organization Date: | 11 Sep 1997 (28 years ago) |
Last Annual Report: | 28 Jun 2024 (10 months ago) |
Organization Number: | 0438522 |
Industry: | Business Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 15216 CRYSTAL SPRINGS WAY, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DALLAS STEWART | Registered Agent |
Name | Role |
---|---|
CHRISTOPHER M. GEORGE | Incorporator |
Name | Role |
---|---|
Dallas Stewart | President |
Name | Role |
---|---|
Yvette Stewart | Secretary |
Name | Role |
---|---|
Yvette Stewart | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-06-28 |
Annual Report | 2022-06-17 |
Annual Report | 2021-06-21 |
Annual Report | 2020-06-26 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-13 |
Annual Report | 2017-06-23 |
Annual Report | 2016-06-28 |
Annual Report | 2015-05-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2488617710 | 2020-05-01 | 0457 | PPP | 15216 CRYSTAL SPRINGS WAY, LOUISVILLE, KY, 40245 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9382558509 | 2021-03-12 | 0457 | PPS | 15216 Crystal Springs Way, Louisville, KY, 40245-5284 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State