Name: | JO-ANN PELTON INCORPORATED |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Sep 2004 (21 years ago) |
Authority Date: | 17 Sep 2004 (21 years ago) |
Last Annual Report: | 28 Jun 2022 (3 years ago) |
Organization Number: | 0595170 |
ZIP code: | 41091 |
City: | Union |
Primary County: | Boone County |
Principal Office: | 10878 ARCARO LANE, UNION, KY 41091 |
Place of Formation: | OHIO |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JO-ANN PELTON INC 401K | 2015 | 311542704 | 2016-06-04 | JO-ANN PELTON | 2 | |||||||||||||||||||||||||||||
|
Active participants | 2 |
Signature of
Role | Plan administrator |
Date | 2016-06-04 |
Name of individual signing | JO-ANN PELTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JO-ANN PELTON | President |
Name | File Date |
---|---|
Certificate of Withdrawal | 2023-04-01 |
Annual Report | 2022-06-28 |
Annual Report | 2021-04-13 |
Annual Report | 2020-02-17 |
Annual Report | 2019-04-24 |
Annual Report | 2018-04-12 |
Annual Report | 2017-05-11 |
Annual Report | 2016-03-18 |
Annual Report | 2015-04-26 |
Annual Report | 2014-06-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1052887105 | 2020-04-09 | 0457 | PPP | 10878 ARCARO LN, UNION, KY, 41091-9201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State