Name: | ANDERSON INVESTMENT CORP. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Jun 2003 (22 years ago) |
Organization Date: | 20 Jun 2003 (22 years ago) |
Last Annual Report: | 11 Apr 2025 (9 days ago) |
Organization Number: | 0562433 |
ZIP code: | 42262 |
City: | Oak Grove |
Primary County: | Christian County |
Principal Office: | 15960 FT. CAMPBELL BLVD., OAK GROVE, KY 42262 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Luther E Anderson | Director |
Name | Role |
---|---|
Luther E Anderson | President |
Name | Role |
---|---|
LUTHER E. ANDERSON | Registered Agent |
Name | Role |
---|---|
LUTHER E. ANDERSON | Incorporator |
Name | Status | Expiration Date |
---|---|---|
FRANKLIN PLACE APARTMENTS | Active | 2027-07-29 |
PARK RIDGE TOWNHOMES | Active | 2027-07-29 |
911 PROPERTIES | Active | 2027-07-17 |
TOYBOX | Active | 2027-07-13 |
HOMESTEAD DINNER BELL | Inactive | 2019-01-28 |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2025-04-11 |
Reinstatement Approval Letter Revenue | 2025-04-09 |
Reinstatement Approval Letter UI | 2025-04-09 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-02-22 |
Certificate of Assumed Name | 2022-07-29 |
Certificate of Assumed Name | 2022-07-29 |
Certificate of Assumed Name | 2022-07-17 |
Certificate of Assumed Name | 2022-07-13 |
Annual Report | 2022-06-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2410417306 | 2020-04-29 | 0457 | PPP | 15960 FORT CAMPBELL BLVD, OAK GROVE, KY, 42262-7210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State