Name: | KENTUCKY APPRAISAL TEAM SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Feb 1998 (27 years ago) |
Organization Date: | 12 Feb 1998 (27 years ago) |
Last Annual Report: | 30 May 2024 (a year ago) |
Organization Number: | 0452112 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 212 N. MAIN STREET, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JEFFREY L. BURTON | Registered Agent |
Name | Role |
---|---|
Jeffrey L Burton | President |
Name | Role |
---|---|
Teresa F Burton | Vice President |
Name | Role |
---|---|
TERESA F BURTON | Director |
JEFFREY L BURTON | Director |
Name | Role |
---|---|
JEFFREY L. BURTON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-30 |
Annual Report | 2023-06-13 |
Annual Report | 2022-06-10 |
Annual Report | 2021-06-14 |
Annual Report | 2020-06-25 |
Annual Report | 2019-06-24 |
Annual Report | 2018-04-20 |
Annual Report | 2017-04-20 |
Registered Agent name/address change | 2016-06-30 |
Principal Office Address Change | 2016-06-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8720777301 | 2020-05-01 | 0457 | PPP | 212 N MAIN ST, NICHOLASVILLE, KY, 40356-1236 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State