Name: | KELLY FAMILY TRADITIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Sep 2003 (22 years ago) |
Organization Date: | 11 Sep 2003 (22 years ago) |
Last Annual Report: | 26 Jul 2024 (9 months ago) |
Organization Number: | 0567844 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42553 |
City: | Science Hill |
Primary County: | Pulaski County |
Principal Office: | 787 LOVELESS RD, SCIENCE HILL, KY 42553 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Christopher Kelly | President |
Name | Role |
---|---|
Vivian Landrum | Secretary |
Name | Role |
---|---|
Zena Thomas | Vice President |
Name | Role |
---|---|
Christopher Kelly | Director |
Zena Thomas | Director |
Vivian Landrum | Director |
Name | Role |
---|---|
CHRISTOPHER M KELLY | Registered Agent |
Name | Role |
---|---|
CHRISTOPHER M KELLY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-07-26 |
Annual Report | 2023-05-02 |
Annual Report | 2022-05-17 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-23 |
Annual Report | 2018-06-07 |
Annual Report | 2017-05-01 |
Annual Report | 2016-04-22 |
Annual Report | 2015-05-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1645798300 | 2021-01-19 | 0457 | PPS | 121 E Oak Hill Rd, Somerset, KY, 42501-2347 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4057937208 | 2020-04-27 | 0457 | PPP | 121 E. OAK HILL RD, SOMERSET, KY, 42501-2347 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State