Name: | LEXINGTON PAVEMENT SWEEP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Aug 1998 (27 years ago) |
Organization Date: | 28 Aug 1998 (27 years ago) |
Last Annual Report: | 20 Jun 2024 (10 months ago) |
Organization Number: | 0461334 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 789 LOCHMERE PLACE, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JAMES BLACKERBY, JR. | Registered Agent |
Name | Role |
---|---|
JOE T. MERCER | Incorporator |
JAMES BLACKERBY, JR. | Incorporator |
MELANIE BLACKERBY | Incorporator |
Name | Role |
---|---|
Jim Blackerby, Jr | President |
Name | Role |
---|---|
Melanie Blackerby | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-06-20 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-21 |
Annual Report | 2021-03-31 |
Annual Report | 2020-06-30 |
Annual Report | 2019-07-01 |
Annual Report | 2018-06-29 |
Annual Report | 2017-03-01 |
Registered Agent name/address change | 2016-07-07 |
Principal Office Address Change | 2016-07-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3639648304 | 2021-01-22 | 0457 | PPS | 789 Lochmere Pl, Lexington, KY, 40509-2955 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2127407101 | 2020-04-10 | 0457 | PPP | 789 LOCHMERE PL, LEXINGTON, KY, 40509-2955 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State