Name: | ONTRAK SIGNALS OF KENTUCKY LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Aug 2007 (18 years ago) |
Organization Date: | 08 Aug 2007 (18 years ago) |
Last Annual Report: | 08 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0670833 |
Industry: | Railroad Transportation |
Number of Employees: | Small (0-19) |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 4411 WESTBROOK DRIVE, LAGRANGE, KY 40031 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSEPH M LECHATON | Organizer |
Name | Role |
---|---|
JOSEPH M LECHATON | Registered Agent |
Name | Role |
---|---|
JOSEPH LECHATON | Member |
SHERRY LECHATON | Member |
Name | File Date |
---|---|
Annual Report | 2024-03-08 |
Annual Report | 2023-04-24 |
Annual Report | 2022-03-09 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-17 |
Annual Report | 2019-06-21 |
Annual Report | 2018-06-07 |
Registered Agent name/address change | 2017-04-28 |
Principal Office Address Change | 2017-04-28 |
Annual Report | 2017-04-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6314798407 | 2021-02-10 | 0457 | PPS | 4411 Westbrook Dr, Lagrange, KY, 40031-6737 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8644617100 | 2020-04-15 | 0457 | PPP | 4411 WESTBROOK DR, LA GRANGE, KY, 40031-6737 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State