Name: | SALVAGE BUILDING MATERIALS OF LEXINGTON, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Dec 2004 (20 years ago) |
Authority Date: | 28 Dec 2004 (20 years ago) |
Last Annual Report: | 01 Oct 2024 (7 months ago) |
Organization Number: | 0601969 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4148 JOHN ALDEN LANE, LEXINGTON, KY 40504 |
Place of Formation: | NORTH CAROLINA |
Name | Role |
---|---|
MELANIE Rhorer MCCLOUD | Secretary |
Name | Role |
---|---|
KEVIN R MCCLOUD | Vice President |
Name | Role |
---|---|
KEVIN R MCCLOUD | Director |
MELANIE Rhorer MCCLOUD | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2024-10-21 |
Annual Report | 2024-10-01 |
Principal Office Address Change | 2023-03-28 |
Annual Report | 2023-03-27 |
Annual Report | 2022-03-06 |
Annual Report | 2021-04-04 |
Annual Report | 2020-08-14 |
Annual Report | 2019-08-16 |
Annual Report | 2018-08-23 |
Annual Report | 2017-02-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7029717001 | 2020-04-07 | 0457 | PPP | 4148 John Alden Lane, LEXINGTON, KY, 40504-2044 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State