Name: | KTP CUSTOM FABRICATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Jan 2004 (21 years ago) |
Organization Date: | 15 Jan 2004 (21 years ago) |
Last Annual Report: | 05 Mar 2024 (a year ago) |
Organization Number: | 0576535 |
Industry: | Fabricated Metal Prdcts, except Machinery & Transportation Equipment |
Number of Employees: | Small (0-19) |
ZIP code: | 40047 |
City: | Mount Washington, Mt Washington |
Primary County: | Bullitt County |
Principal Office: | P.O. BOX 807, MT. WASHINGTON, KY 40047-0807 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JAMES G. PIKE | Registered Agent |
Name | Role |
---|---|
James G. Pike | Secretary |
Name | Role |
---|---|
Gerald A. Tindall | President |
Name | Role |
---|---|
Charles T. Key | Vice President |
Name | Role |
---|---|
Gerald A. Tindall | Director |
Charles T. Key | Director |
James G. Pike | Director |
Name | Role |
---|---|
GERALD A. TINDALL | Incorporator |
CHARLES T. KEY | Incorporator |
JAMES G. PIKE | Incorporator |
Name | Action |
---|---|
KTP CUSTOM FABRICATION & INSTALLATION, INC | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-03-05 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-30 |
Annual Report | 2021-04-01 |
Annual Report | 2020-06-09 |
Annual Report | 2019-05-15 |
Annual Report | 2018-04-06 |
Annual Report | 2017-04-10 |
Annual Report | 2016-03-09 |
Annual Report | 2015-04-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7545077703 | 2020-05-01 | 0457 | PPP | PO BOX 807, MOUNT WASHINGTON, KY, 40047 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State