Search icon

BYPASS RENTAL CENTERS OF GEORGETOWN, INC.

Company Details

Name: BYPASS RENTAL CENTERS OF GEORGETOWN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Oct 2003 (22 years ago)
Organization Date: 03 Oct 2003 (22 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0569360
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 113 Etter Lane, Georgetown, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Mark David Culton President

Director

Name Role
Mark David Culton Director
Eugene Culton, IV Director
ELAINE CULTON Director

Secretary

Name Role
ELAINE CULTON Secretary

Vice President

Name Role
Eugene Culton, IV Vice President

Incorporator

Name Role
MARK DAVID CULTON Incorporator

Registered Agent

Name Role
Aaron Reedy Registered Agent

Former Company Names

Name Action
BYPASS MECHANICAL, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2024-11-13
Annual Report 2024-02-29
Principal Office Address Change 2024-02-29
Registered Agent name/address change 2023-02-02
Annual Report 2023-02-02

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87100
Current Approval Amount:
87100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88147.59

Sources: Kentucky Secretary of State