Name: | KINGDOM INVESTMENTS 3, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Sep 2007 (18 years ago) |
Organization Date: | 05 Sep 2007 (18 years ago) |
Last Annual Report: | 26 May 2023 (2 years ago) |
Organization Number: | 0672897 |
ZIP code: | 40117 |
City: | Ekron |
Primary County: | Meade County |
Principal Office: | 165 STITH VALLEY ROAD, EKRON, KY 40117 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
R. TERRY BENNETT | Registered Agent |
Name | Role |
---|---|
R. TERRY BENNETT | Incorporator |
Name | Role |
---|---|
LARRY BREWER | President |
Name | Role |
---|---|
Cherylene Brewer | Secretary |
Name | Role |
---|---|
Cherylene Brewer | Director |
LARRY BREWER | Director |
Name | Status | Expiration Date |
---|---|---|
SNAP FITNESS OF BRANDENBURG | Inactive | 2021-07-26 |
Name | File Date |
---|---|
Dissolution | 2024-04-25 |
Annual Report | 2023-05-26 |
Annual Report | 2022-04-28 |
Certificate of Assumed Name | 2021-06-30 |
Annual Report | 2021-03-03 |
Annual Report | 2020-02-07 |
Annual Report | 2019-01-08 |
Annual Report | 2018-06-13 |
Annual Report | 2017-05-11 |
Certificate of Assumed Name | 2016-07-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8238917003 | 2020-04-08 | 0457 | PPP | 165 STITH VALLEY RD, EKRON, KY, 40117-8608 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9674248501 | 2021-03-12 | 0457 | PPS | 165 Stith Valley Rd, Ekron, KY, 40117-8608 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State