Name: | CARDINAL PLANNING & DESIGN, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Feb 2005 (20 years ago) |
Organization Date: | 10 Feb 2005 (20 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 0605798 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 9009 PRESTON HIGHWAY, LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Kathryn Richmond Matheny | Secretary |
Name | Role |
---|---|
Kathyn Richmond Matheny | President |
Name | Role |
---|---|
Richard S Matheny | Vice President |
Name | Role |
---|---|
KATHRYN R. MATHENY | Incorporator |
Name | Role |
---|---|
Kathryn Richmond Matheny | Director |
Name | Role |
---|---|
KATHRYN R. MATHENY | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
CARDINAL SURVEYING | Inactive | 2020-11-17 |
Name | File Date |
---|---|
Principal Office Address Change | 2025-01-20 |
Annual Report | 2024-05-15 |
Annual Report | 2023-05-01 |
Annual Report | 2022-06-29 |
Certificate of Assumed Name | 2021-03-30 |
Annual Report | 2021-03-09 |
Annual Report | 2020-03-20 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-20 |
Annual Report | 2017-05-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6999227210 | 2020-04-28 | 0457 | PPP | 9009 PRESTON HWY, LOUISVILLE, KY, 40219-4933 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State