Name: | DALELAN FARM SUPPLY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Sep 2003 (22 years ago) |
Organization Date: | 12 Sep 2003 (22 years ago) |
Last Annual Report: | 20 Jun 2024 (9 months ago) |
Organization Number: | 0567918 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 42140 |
City: | Gamaliel |
Primary County: | Monroe County |
Principal Office: | 201 E. Main St., Gamaliel, KY 42140 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
KERRIE BURGESS | Vice President |
Name | Role |
---|---|
KERRIE BURGESS | Director |
ERIC T BURGESS | Director |
Name | Role |
---|---|
ERIC TODD BURGESS | President |
Name | Role |
---|---|
KERRIE BURGESS | Secretary |
Name | Role |
---|---|
KERRIE BURGESS | Treasurer |
Name | Role |
---|---|
ERIC TODD BURGESS | Registered Agent |
Name | Role |
---|---|
ERIC TODD BURGESS | Incorporator |
Name | Status | Expiration Date |
---|---|---|
B & B FARM SUPPLY | Active | 2029-01-30 |
Name | File Date |
---|---|
Annual Report | 2024-06-20 |
Principal Office Address Change | 2024-06-20 |
Name Renewal | 2024-01-30 |
Annual Report | 2023-06-19 |
Annual Report | 2022-07-13 |
Principal Office Address Change | 2022-06-16 |
Annual Report | 2021-06-15 |
Registered Agent name/address change | 2020-05-26 |
Annual Report | 2020-05-26 |
Name Renewal | 2019-06-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8257407009 | 2020-04-08 | 0457 | PPP | 201 EAST MAIN ST, GAMALIEL, KY, 42140-8920 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State