Name: | GEORGE HUMFLEET HOMES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 29 Mar 2002 (23 years ago) |
Organization Date: | 29 Mar 2002 (23 years ago) |
Last Annual Report: | 05 Aug 2024 (8 months ago) |
Managed By: | Managers |
Organization Number: | 0533975 |
Industry: | Building Matrials, Hardware, Garden Supply & Mobile Home Dealers |
Number of Employees: | Small (0-19) |
ZIP code: | 40743 |
City: | London |
Primary County: | Laurel County |
Principal Office: | P.O. BOX 189, LONDON, KY 40743 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mildred Humfleet | Secretary |
Name | Role |
---|---|
George Humfleet | President |
Name | Role |
---|---|
Kay Mullins | Vice President |
Name | Role |
---|---|
GEO. HUMFLEET | Incorporator |
Name | Role |
---|---|
Staci Jackson | Registered Agent |
Name | Action |
---|---|
HUMFLEET, LLC | Old Name |
GEORGE HUMFLEET MOBILE HOMES, INCORPORATED | Merger |
Name | File Date |
---|---|
Annual Report | 2024-08-05 |
Registered Agent name/address change | 2023-04-11 |
Annual Report | 2023-04-11 |
Annual Report | 2022-05-16 |
Registered Agent name/address change | 2021-04-21 |
Annual Report | 2021-04-21 |
Annual Report | 2020-07-23 |
Annual Report | 2019-06-12 |
Annual Report | 2018-06-27 |
Annual Report | 2017-06-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3194527107 | 2020-04-11 | 0457 | PPP | P.O. Box 189, LONDON, KY, 40743 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1708198807 | 2021-04-10 | 0457 | PPS | 468 N Laurel Rd, London, KY, 40741-9001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State