Search icon

AFFORDABLE UPGRADES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AFFORDABLE UPGRADES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Apr 2004 (21 years ago)
Organization Date: 26 Apr 2004 (21 years ago)
Last Annual Report: 06 Sep 2018 (7 years ago)
Organization Number: 0584530
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 8091 PRODUCTION DR, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROGER WESTFALL Registered Agent

President

Name Role
Roger Nolan Westfall President

Vice President

Name Role
Michael James Lemaster Vice President

Incorporator

Name Role
ROGER WESTFALL Incorporator

Filings

Name File Date
Sixty Day Notice Return 2018-10-22
Dissolution 2018-09-26
Annual Report 2018-09-06
Annual Report 2017-03-07
Reinstatement Certificate of Existence 2016-04-29

USAspending Awards / Financial Assistance

Date:
2011-12-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
814500.00
Total Face Value Of Loan:
814500.00

Court Cases

Court Case Summary

Filing Date:
2017-10-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
AFFORDABLE UPGRADES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State