Name: | THE MOONSTONE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Feb 2008 (17 years ago) |
Organization Date: | 21 Feb 2008 (17 years ago) |
Last Annual Report: | 31 Mar 2025 (20 days ago) |
Organization Number: | 0686112 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 4051 CANE RUN ROAD, LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Nayankumar V Patel | President |
Name | Role |
---|---|
NAYANKUMAR V. PATEL | Incorporator |
Name | Role |
---|---|
NAYANKUMAR V. PATEL | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
DAYS INN AND SUITES | Inactive | 2013-06-11 |
Name | File Date |
---|---|
Annual Report | 2025-03-31 |
Annual Report | 2024-06-19 |
Certificate of Withdrawal of Assumed Name | 2023-06-26 |
Certificate of Assumed Name | 2023-06-26 |
Annual Report | 2023-02-09 |
Annual Report | 2022-04-20 |
Annual Report Amendment | 2021-11-19 |
Annual Report | 2021-02-14 |
Annual Report | 2020-05-20 |
Annual Report | 2019-05-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2282308309 | 2021-01-20 | 0457 | PPS | 4051 Cane Run Rd, Louisville, KY, 40216-4801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2275997105 | 2020-04-10 | 0457 | PPP | 4051 CANE RUN RD, LOUISVILLE, KY, 40216-4801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State