Name: | TOWER VIEW FARMS & NURSERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Mar 1999 (26 years ago) |
Organization Date: | 18 Mar 1999 (26 years ago) |
Last Annual Report: | 10 Jun 2019 (6 years ago) |
Organization Number: | 0471269 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 12523 TAYLORSVILLE ROAD, JEFFERSONTOWN, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DALE CRAWFORD | Registered Agent |
Name | Role |
---|---|
Dale Crawford | Sole Officer |
Name | Role |
---|---|
DALE CRAWFORD | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-06-10 |
Annual Report | 2018-04-17 |
Annual Report | 2017-04-18 |
Annual Report | 2016-06-29 |
Annual Report | 2015-05-21 |
Annual Report | 2014-06-03 |
Annual Report | 2013-06-25 |
Annual Report | 2012-06-29 |
Annual Report | 2011-06-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3108187302 | 2020-04-29 | 0457 | PPP | 12523 TAYLORSVILLE RD, LOUISVILLE, KY, 40299-4450 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State