KENTUCKY SBA LENDERS CONFERENCE ASSOCIATION, INC.

Name: | KENTUCKY SBA LENDERS CONFERENCE ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Sep 2003 (22 years ago) |
Organization Date: | 12 Sep 2003 (22 years ago) |
Last Annual Report: | 24 Feb 2025 (3 months ago) |
Organization Number: | 0567967 |
Industry: | Depository Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | HERITAGE BANK, 647 MONMOUTH STREET, NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DEBBIE REARDON | Registered Agent |
Name | Role |
---|---|
DEBBIE REARDON | President |
Name | Role |
---|---|
MICHAEL CROWE | Treasurer |
Name | Role |
---|---|
DAN HEFFERNAN | Vice President |
Name | Role |
---|---|
DAN HEFFERNAN | Director |
DEBBIE REARDON | Director |
Michael Crowe | Director |
WILL BOWDISH | Director |
GREG PENCE | Director |
KATHERINE S PLEASANT | Director |
Name | Role |
---|---|
WILL BOWDISH | Incorporator |
GREG PENCE | Incorporator |
KATHERINE S PLEASANT | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report | 2024-03-04 |
Annual Report | 2023-05-05 |
Annual Report | 2022-07-08 |
Principal Office Address Change | 2022-07-08 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State