Name: | COLLIER CUSTOM HOMES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Jan 2005 (20 years ago) |
Organization Date: | 04 Jan 2005 (20 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Organization Number: | 0602635 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 311 KEENE MANOR CIRCLE, 311 KEENE MANOR CIRC, NICHOLASVILLE, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ANTHONY T. COLLIER | Registered Agent |
Name | Role |
---|---|
Anthony T. Collier | President |
Name | Role |
---|---|
Anthony H. Collier | Vice President |
Brandon C. Collier | Vice President |
Name | Role |
---|---|
Anthony T. Collier | Director |
Name | Role |
---|---|
ANTHONY T. COLLIER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-03-14 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-13 |
Principal Office Address Change | 2019-05-07 |
Annual Report | 2019-05-07 |
Registered Agent name/address change | 2019-05-07 |
Annual Report | 2018-04-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7794807208 | 2020-04-28 | 0457 | PPP | 311 Keene Manor Circle, NICHOLASVILLE, KY, 40356-7009 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State