Name: | HAZELWOOD APPRAISAL COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Aug 2006 (19 years ago) |
Organization Date: | 07 Aug 2006 (19 years ago) |
Last Annual Report: | 02 Aug 2024 (9 months ago) |
Organization Number: | 0644395 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 431 SECOND STREET, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MITCHEL ALAN HAZELWOOD | Registered Agent |
Name | Role |
---|---|
MITCHEL A HAZELWOOD | President |
Name | Role |
---|---|
MITCHEL A HAZELWOOD | Director |
Name | Role |
---|---|
MITCHEL ALAN HAZELWOOD | Incorporator |
Name | Status | Expiration Date |
---|---|---|
HAZELWOOD APPRAISAL COMPANY | Inactive | 2016-09-12 |
Name | File Date |
---|---|
Annual Report | 2024-08-02 |
Annual Report | 2023-04-14 |
Annual Report | 2023-04-14 |
Annual Report | 2022-03-06 |
Annual Report | 2021-08-25 |
Registered Agent name/address change | 2021-06-22 |
Principal Office Address Change | 2020-08-05 |
Annual Report | 2020-08-05 |
Annual Report | 2019-08-21 |
Annual Report | 2018-06-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6562167006 | 2020-04-07 | 0457 | PPP | 2119 US HIGHWAY 41, HENDERSON, KY, 42420-2352 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State