Name: | WELDTECH INTERNATIONAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Dec 2006 (18 years ago) |
Organization Date: | 01 Jan 2007 (18 years ago) |
Last Annual Report: | 30 May 2024 (a year ago) |
Organization Number: | 0650893 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 41314 |
City: | Booneville, Green Hall, Island City, Morris Fork, Pe... |
Primary County: | Owsley County |
Principal Office: | P.O. BOX 525, BOONEVILLE, KY 41314 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOSEPH ALLEN SHERIFF | Registered Agent |
Name | Role |
---|---|
ROBIN R SHERIFF | President |
Name | Role |
---|---|
JOSEPH A SHERIFF | Treasurer |
Name | Role |
---|---|
ROBIN R SHERIFF | Director |
JOSEPH A SHERIFF | Director |
Name | Role |
---|---|
JODI R. SHERIFF-CLIFFORD | Incorporator |
Name | File Date |
---|---|
Dissolution | 2025-02-12 |
Annual Report | 2024-05-30 |
Registered Agent name/address change | 2023-05-01 |
Annual Report | 2023-05-01 |
Annual Report | 2022-08-05 |
Registered Agent name/address change | 2021-10-27 |
Annual Report | 2021-06-22 |
Annual Report | 2020-03-13 |
Registered Agent name/address change | 2020-03-13 |
Annual Report | 2019-04-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5271778602 | 2021-03-20 | 0457 | PPS | 342 JESSE RD, BOONEVILLE, KY, 41314 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8184577709 | 2020-05-01 | 0457 | PPP | 420 JESSE RD, BOONEVILLE, KY, 41314 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State