Name: | JEFF WYLER FRANKFORT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Sep 2004 (21 years ago) |
Organization Date: | 16 Sep 2004 (21 years ago) |
Last Annual Report: | 08 Mar 2024 (a year ago) |
Organization Number: | 0595038 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Medium (20-99) |
Principal Office: | 401 MILFORD PARKWAY, SUITE A, MILFORD, OH 45150 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
COGENCY GLOBAL, INC. | Registered Agent |
Name | Role |
---|---|
JEFFREY L WYLER | Officer |
Name | Role |
---|---|
JESSICA A WYLER | Secretary |
LINDA L WYLER | Secretary |
Name | Role |
---|---|
JULIE W BRISTOW | Treasurer |
Name | Role |
---|---|
WILLIAM S BRISTOW | Vice President |
Name | Role |
---|---|
JEFFREY D WYLER | President |
Name | Role |
---|---|
JEFFREY L WYLER | Director |
LINDA L WYLER | Director |
JULIE W BRISTOW | Director |
JEFFREY D WYLER | Director |
Name | Role |
---|---|
AMY E BROWN | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 605269 | Agent - Limited Line Credit | Inactive | 2011-08-09 | - | 2012-02-23 | - | - |
Name | Status | Expiration Date |
---|---|---|
JEFF WYLER NISSAN OF LOUISVILLE | Inactive | 2020-09-24 |
JEFF WYLER HONDA OF FRANKFORT | Inactive | 2019-10-13 |
Name | File Date |
---|---|
Annual Report | 2024-03-08 |
Annual Report | 2023-05-17 |
Registered Agent name/address change | 2022-07-11 |
Annual Report | 2022-06-17 |
Annual Report | 2021-06-15 |
Certificate of Assumed Name | 2021-05-03 |
Annual Report | 2020-06-04 |
Annual Report | 2019-05-08 |
Annual Report | 2018-04-24 |
Annual Report | 2017-03-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9550527003 | 2020-04-09 | 0457 | PPP | 4136 Shelbyville Rd, 401 Milford Pkwy, Ste A, Louisville, KY, 40207-3234 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-11-25 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Supplies | Motor Vehicle Supplies & Parts | 1244.24 |
Executive | 2024-11-25 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 574.95 |
Sources: Kentucky Secretary of State