Name: | JACK BRAKE OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Dec 2006 (18 years ago) |
Organization Date: | 11 Dec 2006 (18 years ago) |
Last Annual Report: | 09 Feb 2024 (a year ago) |
Organization Number: | 0652607 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Medium (20-99) |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 2471 DECKER BLVD, COLUMBIA, SC 40219 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOHN A DACEY, JR | President |
Name | Role |
---|---|
KEVIN E. DACEY | Secretary |
Name | Role |
---|---|
ALBERT G LEHECKA | Director |
KEVIN E DACEY | Director |
JOHN A DACEY, JR | Director |
Name | Role |
---|---|
JAMES W. MAY | Incorporator |
Name | Role |
---|---|
TIM YORK | Registered Agent |
Name | Role |
---|---|
ALBERT LEHECKA | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-02-09 |
Registered Agent name/address change | 2024-02-09 |
Principal Office Address Change | 2024-02-09 |
Annual Report | 2023-03-16 |
Annual Report | 2022-05-16 |
Annual Report | 2021-07-07 |
Annual Report | 2020-06-18 |
Annual Report | 2019-05-07 |
Annual Report | 2018-04-17 |
Annual Report | 2017-04-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6565297103 | 2020-04-14 | 0457 | PPP | 6900 PRESTON HWY, LOUISVILLE, KY, 40219-1810 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State