Name: | DONNA SALYERS' FABULOUS-FURS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 May 2005 (20 years ago) |
Organization Date: | 02 May 2005 (20 years ago) |
Last Annual Report: | 25 Jun 2024 (10 months ago) |
Organization Number: | 0612114 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 25 WEST ROBBINS STREET, COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1500 |
Name | Role |
---|---|
James J Salyers | Vice President |
Name | Role |
---|---|
James J Salyers | Secretary |
Name | Role |
---|---|
Donna L Salyers | Treasurer |
Name | Role |
---|---|
Donna L Salyers | President |
Name | Role |
---|---|
DONNA SALYERS | Director |
JAMES SALYERS | Director |
Name | Role |
---|---|
DONNA L. SALYERS | Registered Agent |
Name | Action |
---|---|
SALYERS MERGER CO. | Old Name |
DONNA SALYERS' FABULOUS-FURS, INC. | Merger |
DONNA SALYERS' FABULOUS FURS COMPANY | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-08-31 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-26 |
Annual Report | 2019-06-25 |
Annual Report | 2018-06-20 |
Annual Report | 2017-06-27 |
Annual Report | 2016-04-21 |
Annual Report | 2015-05-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1347357107 | 2020-04-10 | 0457 | PPP | 25 ROBBINS ST, COVINGTON, KY, 41011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State