Name: | SPENCER HOME IMPROVEMENTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Apr 1999 (26 years ago) |
Organization Date: | 13 Apr 1999 (26 years ago) |
Last Annual Report: | 13 Feb 2025 (a month ago) |
Organization Number: | 0472542 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40250 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 3050 HUNSINGER LANE, P.O. BOX 206606, LOUISVILLE, KY 40250-6606 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MARK SPENCER | Registered Agent |
Name | Role |
---|---|
MARK SPENCER | President |
Name | Role |
---|---|
MARK SPENCER | Incorporator |
Name | Status | Expiration Date |
---|---|---|
MILLER-DIEHL COMPANY | Inactive | 2009-05-10 |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Annual Report | 2024-02-29 |
Registered Agent name/address change | 2023-03-17 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-02 |
Annual Report | 2020-03-24 |
Annual Report | 2019-04-30 |
Annual Report | 2018-04-17 |
Principal Office Address Change | 2018-04-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6836858300 | 2021-01-27 | 0457 | PPS | 11109 JEFFERSON BLVD, LOUISVILLE, KY, 40291 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8252887700 | 2020-05-01 | 0457 | PPP | 8329 REGENCY WAY, LOUISVILLE, KY, 40220 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State