Name: | MAYS FIRST CHOICE AUTOMOTIVE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Jul 2004 (21 years ago) |
Organization Date: | 02 Jul 2004 (21 years ago) |
Last Annual Report: | 20 Aug 2021 (4 years ago) |
Managed By: | Members |
Organization Number: | 0589682 |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 2003 N. PARK CENTRAL AVENUE, SUITE D, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EMMETT MAYS | Registered Agent |
Name | Role |
---|---|
EMMETT MAYS | Organizer |
Name | Role |
---|---|
EMMETT R MAYS | Member |
Name | File Date |
---|---|
Dissolution | 2022-04-08 |
Annual Report | 2021-08-20 |
Annual Report | 2020-03-26 |
Annual Report | 2019-05-16 |
Annual Report | 2018-04-16 |
Annual Report | 2017-04-24 |
Annual Report | 2016-03-15 |
Annual Report | 2015-04-09 |
Annual Report | 2014-03-13 |
Annual Report | 2013-02-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3533137310 | 2020-04-29 | 0457 | PPP | 2003 PARK CENTRAL AVE STE D, NICHOLASVILLE, KY, 40356-9026 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5702658506 | 2021-03-01 | 0457 | PPS | 2003 Park Central Ave, Nicholasville, KY, 40356-9026 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State