Name: | BLACK CHIP TRAVEL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Aug 2000 (25 years ago) |
Organization Date: | 29 Aug 2000 (25 years ago) |
Last Annual Report: | 01 Apr 2025 (20 days ago) |
Organization Number: | 0500180 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 8012 WEYANOKE CT, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BLACK CHIP TRAVEL, INC., MISSISSIPPI | 720222 | MISSISSIPPI |
Name | Role |
---|---|
LISA M. BARNES (FORMERLY LISA BROWN) | Registered Agent |
Name | Role |
---|---|
Lisa Michel Barnes (formerly Brown - remarried) | President |
Name | Role |
---|---|
Lisa Michel Barnes (formerly Brown - remarried) | Secretary |
Name | Role |
---|---|
LISA M. BROWN | Incorporator |
TERENCE B. BROWN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-04-01 |
Annual Report | 2024-04-08 |
Annual Report | 2023-04-09 |
Annual Report | 2022-03-21 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-12 |
Annual Report | 2019-02-26 |
Annual Report | 2018-04-20 |
Annual Report | 2017-05-09 |
Registered Agent name/address change | 2017-05-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5610477006 | 2020-04-06 | 0457 | PPP | 8012 WEYANOKE CT, PROSPECT, KY, 40059-9426 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State