Name: | GOLDEN RULE VINYL PRODUCTS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Jan 2003 (22 years ago) |
Organization Date: | 23 Jan 2003 (22 years ago) |
Last Annual Report: | 02 Aug 2023 (2 years ago) |
Managed By: | Members |
Organization Number: | 0552787 |
ZIP code: | 41093 |
City: | Wallingford, Muses Mills |
Primary County: | Fleming County |
Principal Office: | 1152 SPRING ROAD, WALLINGFORD, KY 41093 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RACHAEL PHELPS | Registered Agent |
Name | Role |
---|---|
Rachael PHELPS | Member |
Wilmer Zehr | Member |
Name | Role |
---|---|
DAVID L.. PHELPS | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-08-02 |
Annual Report Amendment | 2022-06-22 |
Registered Agent name/address change | 2022-06-22 |
Annual Report | 2022-06-03 |
Annual Report | 2021-05-06 |
Annual Report | 2020-05-05 |
Annual Report | 2019-05-09 |
Annual Report | 2018-05-31 |
Annual Report | 2017-04-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1654557805 | 2020-05-21 | 0457 | PPP | 1152 Spring Road, WALLINGFORD, KY, 41093-9015 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State