Name: | SPECTRUM PHOTOGRAPHY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Oct 1999 (26 years ago) |
Organization Date: | 21 Oct 1999 (26 years ago) |
Last Annual Report: | 21 Jun 2024 (10 months ago) |
Organization Number: | 0482184 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 901 WEST LEXINGTON AVE, WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
STEPHEN CRAYCRAFT | Registered Agent |
Name | Role |
---|---|
STEPHEN CRAYCRAFT | Incorporator |
LUANNE CRAYCRAFT | Incorporator |
Name | Role |
---|---|
Stephen Craycraft | President |
Name | Role |
---|---|
Luanne Craycraft | Secretary |
Name | Role |
---|---|
Luanne Craycraft | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-06-21 |
Annual Report | 2023-06-14 |
Annual Report | 2022-04-07 |
Annual Report | 2021-04-26 |
Annual Report | 2020-06-08 |
Annual Report | 2019-08-12 |
Annual Report | 2018-04-26 |
Annual Report | 2017-04-11 |
Annual Report | 2016-06-03 |
Reinstatement Certificate of Existence | 2015-09-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1386328707 | 2021-03-27 | 0457 | PPS | 901 W Lexington Ave, Winchester, KY, 40391-1200 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4633318205 | 2020-08-06 | 0457 | PPP | 901 W Lexington Ave, WINCHESTER, KY, 40391-1200 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State