Name: | STAR FIRST PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Jan 2001 (24 years ago) |
Organization Date: | 08 Jan 2001 (24 years ago) |
Last Annual Report: | 10 Feb 2025 (2 months ago) |
Organization Number: | 0508426 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 42553 |
City: | Science Hill |
Primary County: | Pulaski County |
Principal Office: | P.O. BOX 159, SCIENCE HILL, KY 42553 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
BRUCE PHELPS | Vice President |
Name | Role |
---|---|
MARION PRICE | Director |
Name | Role |
---|---|
QUINTIN MCGINNIS | Incorporator |
JAMES R. DICK | Incorporator |
Name | Role |
---|---|
Quintin McGinnis | Registered Agent |
Name | Role |
---|---|
TYLER HIBBARD | Secretary |
Name | Role |
---|---|
QUINTIN Mcginnis | Treasurer |
Name | Role |
---|---|
QUINTIN MCGINNIS | President |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-10 |
Annual Report | 2025-02-10 |
Annual Report Amendment | 2024-04-16 |
Registered Agent name/address change | 2024-04-16 |
Registered Agent name/address change | 2024-02-28 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-23 |
Annual Report | 2022-01-17 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4632257202 | 2020-04-27 | 0457 | PPP | 165 HIGHWAY 2227, SOMERSET, KY, 42503-1577 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State