Name: | FIDELITY CONTRACTING SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Aug 2006 (19 years ago) |
Organization Date: | 15 Aug 2006 (19 years ago) |
Last Annual Report: | 19 Jun 2024 (9 months ago) |
Organization Number: | 0644947 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 42122 |
City: | Alvaton |
Primary County: | Warren County |
Principal Office: | 1940 BEN T. JOHNS ROAD, ALVATON, KY 42122 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
WILLIAM T HOWELL | Secretary |
Name | Role |
---|---|
WILLIAM T HOWELL | Treasurer |
Name | Role |
---|---|
WILLIAM ANDREW HOWELL | Vice President |
Name | Role |
---|---|
WILLIAM T. HOWELL | Incorporator |
Name | Role |
---|---|
WILLIAM T. HOWELL | Registered Agent |
Name | Role |
---|---|
WILLIAM T HOWELL | President |
Name | File Date |
---|---|
Annual Report | 2024-06-19 |
Annual Report | 2023-06-28 |
Annual Report | 2022-06-22 |
Annual Report | 2021-06-16 |
Annual Report | 2020-06-30 |
Annual Report Amendment | 2019-06-21 |
Annual Report | 2019-06-07 |
Annual Report | 2018-06-13 |
Annual Report | 2017-07-05 |
Reinstatement Certificate of Existence | 2016-07-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7987558709 | 2021-04-07 | 0457 | PPP | 1940 Ben T Johns Rd, Alvaton, KY, 42122-9698 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State