Name: | KENTUCKY & INDIANA FLEET SERVICE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Oct 2007 (17 years ago) |
Organization Date: | 16 Oct 2007 (17 years ago) |
Last Annual Report: | 19 Feb 2025 (23 days ago) |
Managed By: | Managers |
Organization Number: | 0675916 |
Industry: | Automotive Repair, Services and Parking |
Number of Employees: | Small (0-19) |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 2305 RALPH AVENUE, LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mark A Brown | Manager |
William C Taylor | Manager |
Randal A. Barnes | Manager |
Robert E Jackson | Manager |
Name | Role |
---|---|
ROBERT E. JACKSON | Organizer |
Name | Role |
---|---|
ROBERT E. JACKSON | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-06-07 |
Annual Report | 2023-05-11 |
Annual Report | 2022-05-25 |
Annual Report | 2021-05-02 |
Annual Report | 2020-04-28 |
Annual Report | 2019-05-16 |
Annual Report | 2018-06-26 |
Annual Report | 2017-05-10 |
Annual Report | 2016-03-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4439377005 | 2020-04-03 | 0457 | PPP | 2305 RALPH AVE, LOUISVILLE, KY, 40216-5036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3855228301 | 2021-01-22 | 0457 | PPS | 2305 Ralph Ave, Louisville, KY, 40216-6040 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State