Name: | CONES R US, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Jul 2001 (24 years ago) |
Organization Date: | 10 Jul 2001 (24 years ago) |
Last Annual Report: | 21 Feb 2025 (2 months ago) |
Organization Number: | 0519034 |
Industry: | Food Stores |
Number of Employees: | Small (0-19) |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | %EDWARD THOMPSON, 1590 parsons pl, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
XGNQLSH14HT5 | 2022-06-25 | 10264 SHELBYVILLE RD, LOUISVILLE, KY, 40223, 2955, USA | 10264 SHELBYVILLE ROAD, LOUISVILLE, KY, 40223, USA | |||||||||||||||||||||||||||||||||||||||
|
Division Name | BASKIN ROBBINS |
Division Number | BASKIN ROB |
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-03-30 |
Initial Registration Date | 2021-03-27 |
Entity Start Date | 2001-07-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | AJ MCFARLAND |
Address | 1405 WELLINGTON CLUB, LOUISVILLE, KY, 40245, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | AJ MCFARLAND |
Address | 1405 WELLINGTON CLUB, LOUISVILLE, KY, 40245, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Edward Thompson | President |
Name | Role |
---|---|
Debbie Thompson | Secretary |
Name | Role |
---|---|
A. J. McFarland | Director |
Edward Thompson | Director |
Debbie Thompson | Director |
Name | Role |
---|---|
EDWARD THOMPSON | Incorporator |
Name | Role |
---|---|
A. J. McFarland | Vice President |
Name | Role |
---|---|
THOMAS THOMPSON | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Annual Report | 2024-03-26 |
Principal Office Address Change | 2023-04-05 |
Annual Report | 2023-04-05 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-14 |
Registered Agent name/address change | 2021-02-14 |
Annual Report | 2020-03-05 |
Annual Report | 2019-04-28 |
Registered Agent name/address change | 2018-04-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5562637000 | 2020-04-05 | 0457 | PPP | 10264 SHELBYVILLE RD, LOUISVILLE, KY, 40223-2955 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State