Name: | LEE'S OF MT. STERLING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Apr 1998 (27 years ago) |
Organization Date: | 06 Apr 1998 (27 years ago) |
Last Annual Report: | 07 Apr 2022 (3 years ago) |
Organization Number: | 0454743 |
ZIP code: | 40353 |
City: | Mount Sterling, Camargo, Mt Sterling |
Primary County: | Montgomery County |
Principal Office: | 117 WELSLEY WAY, MT. STERLING, KY 40353 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
KENNETH E. GRAUL | Registered Agent |
Name | Role |
---|---|
JOHN H. ROMPF, JR. | Incorporator |
Name | Role |
---|---|
Jeffrey Donald Pegg | President |
Name | Role |
---|---|
Paula Marie Pegg | Secretary |
Name | Role |
---|---|
Paula Marie Pegg | Treasurer |
Name | Role |
---|---|
Paula Marie Pegg | Vice President |
Name | Role |
---|---|
Kenneth Edward Graul | Director |
Janice Stanfield Graul | Director |
Name | File Date |
---|---|
Dissolution | 2022-12-20 |
Annual Report | 2022-04-07 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-12 |
Annual Report | 2019-03-17 |
Annual Report | 2018-04-19 |
Annual Report | 2017-04-24 |
Annual Report | 2016-06-30 |
Annual Report | 2015-04-03 |
Annual Report | 2014-03-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4549718509 | 2021-02-26 | 0457 | PPP | 117 Welsley Way, Mount Sterling, KY, 40353-8045 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State