Name: | KENTUCKY BLUEBERRY GROWERS ASSOCIATION INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Apr 2002 (23 years ago) |
Organization Date: | 10 Apr 2002 (23 years ago) |
Last Annual Report: | 15 May 2024 (10 months ago) |
Organization Number: | 0530323 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42717 |
City: | Burkesville, Bakerton, Bow, Dubre, Kettle, Peytonsbur... |
Primary County: | Cumberland County |
Principal Office: | 1901 BRUSH CREEK RD, BURKESVILLE, KY 42717 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
GAETAN PELLETIER | Registered Agent |
Name | Role |
---|---|
Gaetan Pelletier | President |
Name | Role |
---|---|
Gaetan Pelletier | Secretary |
Name | Role |
---|---|
Nancy J Pelletier | Treasurer |
Name | Role |
---|---|
Travis Byrne | Vice President |
Name | Role |
---|---|
KERRY WALSH | Incorporator |
Name | Status | Expiration Date |
---|---|---|
PROJECT BIGFOOT | Inactive | 2015-12-08 |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-03-15 |
Annual Report | 2022-04-04 |
Registered Agent name/address change | 2021-02-10 |
Principal Office Address Change | 2021-02-10 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-12 |
Annual Report | 2019-05-14 |
Annual Report | 2018-04-27 |
Registered Agent name/address change | 2017-04-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6137598502 | 2021-03-03 | 0457 | PPS | 1901 Brush Creek Rd, Burkesville, KY, 42717-8350 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State