Name: | BLUEGRASS FURNITURE RESTORATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Mar 1998 (27 years ago) |
Organization Date: | 10 Mar 1998 (27 years ago) |
Last Annual Report: | 03 Aug 2023 (2 years ago) |
Organization Number: | 0453434 |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4633 HICKORY CREEK DR., LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2100 |
Name | Role |
---|---|
ROBERT L. DICKSON | Registered Agent |
Name | Role |
---|---|
Robert L Dickson | President |
Name | Role |
---|---|
DONALD J. DICKSON | Incorporator |
Name | Action |
---|---|
FURNITURE MEDIC BY BLUEGRASS FURNITURE RESTORATION, INC. | Old Name |
FURNITURE MEDIC OF LEXINGTON, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2023-08-03 |
Annual Report | 2023-08-03 |
Annual Report | 2022-03-07 |
Annual Report | 2021-05-17 |
Annual Report | 2020-04-02 |
Annual Report | 2019-04-22 |
Annual Report | 2018-06-11 |
Annual Report | 2017-04-24 |
Annual Report | 2016-04-05 |
Annual Report | 2015-04-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4787667103 | 2020-04-13 | 0457 | PPP | 198 Computrex Drive, Suite 3, NICHOLASVILLE, KY, 40356-8020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State