Name: | MIKE'S SPORTING GOODS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Sep 1999 (26 years ago) |
Organization Date: | 07 Sep 1999 (26 years ago) |
Last Annual Report: | 05 Feb 2025 (3 months ago) |
Organization Number: | 0479855 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 224-9TH STREET, ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MICHAEL KEATON | Incorporator |
TINA KEATON | Incorporator |
Name | Role |
---|---|
TREY KEATON | Registered Agent |
Name | Role |
---|---|
TREY KEATON | President |
Name | Role |
---|---|
TINA KEATON | Secretary |
Name | Role |
---|---|
MIKE KEATON | Vice President |
Name | Action |
---|---|
GRAYSON SPORTING GOODS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
MIKE'S SPORTING GOODS, INC. | Inactive | 2021-12-07 |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-06-14 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-24 |
Registered Agent name/address change | 2021-02-10 |
Amendment | 2021-02-08 |
Principal Office Address Change | 2021-02-08 |
Certificate of Withdrawal of Assumed Name | 2021-02-08 |
Annual Report | 2020-05-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5996117005 | 2020-04-06 | 0457 | PPP | 140 E MAIN STREET, GRAYSON, KY, 41143-1302 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State