Name: | DRISCOLL ENTERPRISES OF KY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Feb 2000 (25 years ago) |
Organization Date: | 16 Feb 2000 (25 years ago) |
Last Annual Report: | 26 Nov 2024 (5 months ago) |
Organization Number: | 0489478 |
ZIP code: | 40071 |
City: | Taylorsville |
Primary County: | Spencer County |
Principal Office: | PO BOX 514, 229 TAYLORSVILLE RD, TAYLORSVILLE, KY 40071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
LINDA S. BOUVETTE | Registered Agent |
Name | Role |
---|---|
Constance Driscoll | Vice President |
Name | Role |
---|---|
CHARLES DRISCOLL | Director |
Name | Role |
---|---|
LINDA S. BOUVETTE | Incorporator |
Name | Role |
---|---|
Charles Zachary Driscoll | President |
Name | Action |
---|---|
DRISCOLL ENTERPRISES, INC. | Old Name |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-11-26 |
Amendment | 2024-11-26 |
Reinstatement Approval Letter Revenue | 2024-11-26 |
Reinstatement Approval Letter UI | 2024-11-26 |
Reinstatement | 2024-11-26 |
Reinstatement Approval Letter UI | 2024-07-10 |
Reinstatement Approval Letter UI | 2024-02-22 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-05-17 |
Annual Report | 2021-04-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6214328605 | 2021-03-20 | 0457 | PPS | 229 Taylorsville Rd, Taylorsville, KY, 40071-8720 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State