Name: | SHADOAN ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 1999 (25 years ago) |
Organization Date: | 27 Dec 1999 (25 years ago) |
Last Annual Report: | 11 Apr 2025 (9 days ago) |
Organization Number: | 0485711 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 14 WINDY HILLS, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Ruby F Shadoan | Vice President |
Name | Role |
---|---|
THOAMS D. SHADOAN | Incorporator |
Name | Role |
---|---|
THOMAS D. SHADOAN | Registered Agent |
Name | Role |
---|---|
Ruby F Shadoan | Director |
Name | Status | Expiration Date |
---|---|---|
SOMERSET, SCIENCE HILL, BURNSIDE FLORIST & GHS. | Inactive | 2016-07-19 |
BURNSIDE GREENHOUSE & FLORIST | Inactive | 2016-07-19 |
SCIENCE HILL GREENHOUSE & FLORIST | Inactive | 2016-07-19 |
Name | File Date |
---|---|
Annual Report | 2025-04-11 |
Annual Report | 2024-09-11 |
Reinstatement | 2023-10-31 |
Reinstatement Approval Letter Revenue | 2023-10-31 |
Reinstatement Approval Letter UI | 2023-10-31 |
Reinstatement Certificate of Existence | 2023-10-31 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-07-02 |
Annual Report | 2021-10-03 |
Annual Report | 2020-10-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3593327201 | 2020-04-27 | 0457 | PPP | 530 N HIGHWAY 27, SOMERSET, KY, 42503-1506 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State