Name: | KUTTER & ASSOCIATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Mar 2004 (21 years ago) |
Organization Date: | 09 Mar 2004 (21 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0580826 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40033 |
City: | Lebanon, Calvary |
Primary County: | Marion County |
Principal Office: | 3835 SIMMSTOWN ROAD, LEBANON, KY 40033 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOHN T. KUTTER | Registered Agent |
Name | Role |
---|---|
JOHN T KUTTER | President |
Name | Role |
---|---|
PAULETTA O KUTTER | Vice President |
Name | Role |
---|---|
JOHN T. KUTTER | Incorporator |
PAULETTA O. KUTTER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-03-04 |
Annual Report | 2023-04-11 |
Reinstatement | 2022-10-27 |
Reinstatement Certificate of Existence | 2022-10-27 |
Reinstatement Approval Letter UI | 2022-10-26 |
Reinstatement Approval Letter Revenue | 2022-10-26 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-04-16 |
Annual Report | 2020-02-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8478577007 | 2020-04-08 | 0457 | PPP | 3835 Simmstown Road, LEBANON, KY, 40033-9629 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9487558309 | 2021-01-30 | 0457 | PPS | 3835 Simmstown Rd, Lebanon, KY, 40033-9629 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State