Name: | P T BLOYD & ASSOCIATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 May 2000 (25 years ago) |
Organization Date: | 17 May 2000 (25 years ago) |
Last Annual Report: | 02 Apr 2024 (a year ago) |
Organization Number: | 0494697 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 2062 LONG RUN ROAD, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
AnaLee A. Bloyd | Director |
Phillip T. Bloyd | Director |
Name | Role |
---|---|
Tiffany J Ball | Secretary |
Name | Role |
---|---|
CHAD T MADISON | Treasurer |
Name | Role |
---|---|
AnaLee A. Bloyd | Vice President |
Name | Role |
---|---|
PHILLIP THOMAS BLOYD | Incorporator |
Name | Role |
---|---|
Phillip T. Bloyd | President |
Name | Role |
---|---|
PHILLIP THOMAS BLOYD | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
REVOLUTIONARY FINANCIAL GROUP | Inactive | 2025-02-19 |
Name | File Date |
---|---|
Annual Report | 2024-04-02 |
Annual Report | 2023-05-05 |
Annual Report | 2022-04-22 |
Annual Report | 2021-04-14 |
Annual Report | 2020-04-27 |
Certificate of Assumed Name | 2020-02-19 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-04 |
Annual Report | 2017-05-31 |
Annual Report | 2016-06-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8897227306 | 2020-05-01 | 0457 | PPP | 11803 Brinley Ave, LOUISVILLE, KY, 40243-3005 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State