Name: | 23 WELDING & FABRICATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Nov 1997 (27 years ago) |
Organization Date: | 14 Nov 1997 (27 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0441464 |
Industry: | Miscellaneous Repair Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41240 |
City: | Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh... |
Primary County: | Johnson County |
Principal Office: | 7165 North us highway 23, NIPPA, KY 41240-9234 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
JAMES J. RICE | Registered Agent |
Name | Role |
---|---|
James J. Rice | President |
Name | Role |
---|---|
JAMES J RICE | Incorporator |
Name | Status | Expiration Date |
---|---|---|
JRT | Inactive | 2010-06-14 |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Principal Office Address Change | 2025-02-05 |
Annual Report | 2024-04-16 |
Registered Agent name/address change | 2023-10-06 |
Agent Resignation | 2023-08-30 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-08-19 |
Registered Agent name/address change | 2021-04-07 |
Annual Report | 2020-03-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5597678607 | 2021-03-20 | 0457 | PPS | 7165 N US Highway 23, Paintsville, KY, 41240-8536 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7370887010 | 2020-04-07 | 0457 | PPP | 7165 N US HIGHWAY 23, NIPPA, KY, 41240-8536 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State