Name: | JOHN LEGEL CERAMIC TILE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Nov 1999 (25 years ago) |
Organization Date: | 29 Nov 1999 (25 years ago) |
Last Annual Report: | 17 Mar 2025 (a month ago) |
Organization Number: | 0484121 |
ZIP code: | 40229 |
City: | Louisville, Okolona |
Primary County: | Jefferson County |
Principal Office: | 7802 COOPER CHAPEL RD., LOUISVILLE, KY 40229 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOHN WILLIAM LEGEL, JR. | Registered Agent |
Name | Role |
---|---|
JOHN W LEGEL JR | President |
Name | Role |
---|---|
TROY GLENN LEGEL | Signature |
JOHN W LEGEL JR. | Signature |
JOHN LEGEL JR. | Signature |
Name | Role |
---|---|
TROY G. LEGEL | Vice President |
Name | Role |
---|---|
JOHN WILLIAM LEGEL, JR. | Incorporator |
TROY GLENN LEGEL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-17 |
Annual Report | 2024-05-15 |
Annual Report | 2023-05-02 |
Annual Report | 2022-04-20 |
Annual Report | 2021-04-27 |
Annual Report | 2020-04-09 |
Annual Report | 2019-05-08 |
Annual Report | 2018-05-08 |
Annual Report | 2017-04-11 |
Annual Report | 2016-03-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6402488506 | 2021-03-03 | 0457 | PPP | 7802 Cooper Chapel Rd, Louisville, KY, 40229-1764 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State