Name: | CENTRAL KENTUCKY INDUSTRIAL WAREHOUSING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Apr 2000 (25 years ago) |
Organization Date: | 26 Apr 2000 (25 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Organization Number: | 0493565 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 843 HARKINS DR, WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CASSANDRA P. RIDDELL *** AND *** SCOTT A. RIDDELL | Registered Agent |
Name | Role |
---|---|
cassandra P. Riddell | President |
Name | Role |
---|---|
Cassandra P. Riddell | Director |
Scott A Riddell | Director |
Name | Role |
---|---|
CASSANDRA PONDER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-08-01 |
Annual Report | 2023-01-19 |
Annual Report Amendment | 2022-05-05 |
Registered Agent name/address change | 2022-04-21 |
Annual Report | 2022-02-22 |
Annual Report | 2021-02-10 |
Annual Report | 2020-04-09 |
Annual Report Amendment | 2019-05-24 |
Annual Report | 2019-04-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6294057000 | 2020-04-06 | 0457 | PPP | 128 MALONEY WAY, MOUNT STERLING, KY, 40353-9553 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3314798501 | 2021-02-23 | 0457 | PPS | 843 Harkins Dr Billing 843 Harkins Dr Winchester Ky 40931, Winchester, KY, 40391-1689 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State