Name: | JOE BOONE EXCAVATING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Apr 2001 (24 years ago) |
Organization Date: | 30 Apr 2001 (24 years ago) |
Last Annual Report: | 03 Jun 2023 (2 years ago) |
Organization Number: | 0514959 |
ZIP code: | 40051 |
City: | New Haven, Howardstown, Trappist |
Primary County: | Nelson County |
Principal Office: | 3160 NEW HOPE ROAD, NEW HAVEN, KY 40051 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Joseph G Boone | Director |
Margaret C Boone | Director |
Name | Role |
---|---|
CHARLES F. WHELAN | Incorporator |
Name | Role |
---|---|
JOSEPH G. BOONE | Registered Agent |
Name | Role |
---|---|
Joseph G Boone | President |
Name | Role |
---|---|
Margaret C Boone | Treasurer |
Name | File Date |
---|---|
Dissolution | 2023-11-02 |
Annual Report | 2023-06-03 |
Annual Report | 2022-08-05 |
Annual Report | 2021-03-30 |
Annual Report | 2020-05-26 |
Annual Report | 2019-04-08 |
Annual Report | 2018-03-14 |
Annual Report | 2017-02-28 |
Annual Report | 2016-03-04 |
Annual Report | 2015-04-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1247097409 | 2020-05-04 | 0457 | PPP | 3160 NEW HOPE RD, NEW HAVEN, KY, 40051-5227 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State