Name: | HOUSEBOATS BUY TERRY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Apr 2000 (25 years ago) |
Organization Date: | 18 Apr 2000 (25 years ago) |
Last Annual Report: | 05 Aug 2024 (8 months ago) |
Organization Number: | 0493104 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | 270 CONLEY BOTTOM ROAD, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Ceysha Clark | President |
Name | Role |
---|---|
MICHAEL W. TROUTMAN | Incorporator |
Name | Role |
---|---|
Ceysha Clark | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
HOUSEBOATS BUY TERRY | Inactive | 2020-04-18 |
Name | File Date |
---|---|
Annual Report | 2024-08-05 |
Annual Report Amendment | 2023-10-02 |
Registered Agent name/address change | 2023-10-02 |
Annual Report | 2023-05-01 |
Registered Agent name/address change | 2022-10-18 |
Principal Office Address Change | 2022-10-18 |
Annual Report Amendment | 2022-10-18 |
Annual Report | 2022-03-05 |
Annual Report Amendment | 2021-11-15 |
Registered Agent name/address change | 2021-03-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3005607109 | 2020-04-11 | 0457 | PPP | 220 Allen Drive, SOMERSET, KY, 42503-4159 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State