Name: | STEVE LOGAN CONSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Jul 2005 (20 years ago) |
Organization Date: | 21 Jul 2005 (20 years ago) |
Last Annual Report: | 21 Mar 2023 (2 years ago) |
Organization Number: | 0617876 |
ZIP code: | 41144 |
City: | Greenup, Lloyd, Load, Oldtown, Wurtland |
Primary County: | Greenup County |
Principal Office: | 1098 OHIO RIVER RD., GREENUP, KY 41144 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
STEVEN LOGAN | Registered Agent |
Name | Role |
---|---|
STEVEN LOGAN | President |
Name | Role |
---|---|
STEVEN LOGAN | Secretary |
Name | Role |
---|---|
STEVEN LOGAN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-03-21 |
Annual Report | 2022-08-08 |
Annual Report | 2021-04-05 |
Annual Report | 2020-08-18 |
Annual Report | 2019-06-05 |
Annual Report | 2018-05-24 |
Annual Report | 2017-04-10 |
Annual Report | 2016-05-19 |
Annual Report | 2015-06-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7606337202 | 2020-04-28 | 0457 | PPP | 1098 Ohio River Road, GREENUP, KY, 41144-6791 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9559228707 | 2021-04-09 | 0457 | PPS | 1098 Ohio River Rd, Greenup, KY, 41144-6791 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State