Name: | ENVIRONMENTAL AIR FILTRATION INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Jul 2001 (24 years ago) |
Organization Date: | 03 Jul 2001 (24 years ago) |
Last Annual Report: | 29 Feb 2024 (a year ago) |
Organization Number: | 0518719 |
Industry: | Wholesale Trade - Nondurable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 41063 |
City: | Morning View |
Primary County: | Kenton County |
Principal Office: | 11901 Adams Lane, Morning View, KY 41063 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOHN TICHERICH | Registered Agent |
Name | Role |
---|---|
JOHN 41063 TICHERICH | President |
Name | Role |
---|---|
41063 TICHERICH | Secretary |
Name | Role |
---|---|
john ticherich | Vice President |
Name | Role |
---|---|
MAX TICHERICH | Incorporator |
JOHN TICHERICH | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-02-29 |
Principal Office Address Change | 2024-02-29 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-03-30 |
Registered Agent name/address change | 2020-06-01 |
Annual Report | 2020-05-19 |
Annual Report | 2019-06-07 |
Annual Report | 2018-05-09 |
Annual Report | 2017-02-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7802007303 | 2020-04-30 | 0457 | PPP | 11901 Adams Lane, Morning View, KY, 41063 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4384708605 | 2021-03-18 | 0457 | PPS | 11901 Adams Ln, Morning View, KY, 41063-8737 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State