Name: | ADVANCED TURF EQUIPMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Aug 2001 (24 years ago) |
Organization Date: | 08 Aug 2001 (24 years ago) |
Last Annual Report: | 20 Aug 2024 (8 months ago) |
Organization Number: | 0520584 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 1200 BIG STONER RD, WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Melody J Hovis | Secretary |
Name | Role |
---|---|
Robert V Hovis | President |
Name | Role |
---|---|
Melody J Hovis | Treasurer |
Name | Role |
---|---|
Melody J Hovis | Vice President |
Name | Role |
---|---|
ROBERT V HOVIS | Incorporator |
Name | Role |
---|---|
ROBERT V HOVIS | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-08-20 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-30 |
Annual Report | 2020-03-17 |
Annual Report | 2019-04-19 |
Annual Report | 2018-06-06 |
Annual Report | 2017-04-24 |
Annual Report | 2016-06-02 |
Annual Report | 2015-04-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5389228607 | 2021-03-20 | 0457 | PPS | 102 Daytona Dr, Winchester, KY, 40391-1152 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8068127009 | 2020-04-08 | 0457 | PPP | 102 DAYTONA DR, WINCHESTER, KY, 40391-1152 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-10-25 | 2025 | Finance & Administration Cabinet | Facilities & Support Services | Postage And Related Services | Freight | 22.15 |
Executive | 2024-10-25 | 2025 | Finance & Administration Cabinet | Facilities & Support Services | Supplies | Mech Maint Materials & Suppls | 306.18 |
Sources: Kentucky Secretary of State