Name: | PURCHASE AREA STORAGE BUILDINGS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Jan 2008 (17 years ago) |
Organization Date: | 25 Jan 2008 (17 years ago) |
Last Annual Report: | 26 Sep 2016 (9 years ago) |
Organization Number: | 0683902 |
ZIP code: | 42035 |
City: | Cunningham |
Primary County: | Carlisle County |
Principal Office: | 7381 US WHY 62, CUNNINGHAM, KY 42035 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
BRUCE WRIGHT DEWEESE | President |
Name | Role |
---|---|
AMY G DEWEESE | Secretary |
Name | Role |
---|---|
RICKY LEE WILLIAMS | Vice President |
Name | Role |
---|---|
RICKY L. WILLIAMS | Incorporator |
Name | Role |
---|---|
AMY DEWEESE | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2016-10-03 |
Annual Report | 2016-09-26 |
Annual Report | 2015-04-27 |
Annual Report | 2014-07-01 |
Annual Report | 2013-08-08 |
Annual Report | 2012-07-09 |
Annual Report | 2011-06-29 |
Annual Report | 2010-03-18 |
Principal Office Address Change | 2009-02-05 |
Registered Agent name/address change | 2009-02-05 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3314885004 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
Sources: Kentucky Secretary of State