Name: | LIGHTHOUSE COLLISION SERVICES INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Apr 2008 (17 years ago) |
Organization Date: | 11 Apr 2008 (17 years ago) |
Last Annual Report: | 26 Jun 2024 (10 months ago) |
Organization Number: | 0702756 |
Industry: | Automotive Repair, Services and Parking |
Number of Employees: | Small (0-19) |
ZIP code: | 41129 |
City: | Catlettsburg |
Primary County: | Boyd County |
Principal Office: | 1009 ZELDA LOOP ROAD, CATLETTSBURG, KY 41129 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
JAMES M. SEE | Registered Agent |
Name | Role |
---|---|
JAMES M. SEE | Secretary |
Name | Role |
---|---|
ANNA L. ALDRICH | Treasurer |
Name | Role |
---|---|
JOSHUA W ALDRICH | Vice President |
Name | Role |
---|---|
KENNY L. ALDRICH | Director |
ANNA L. ALDRICH | Director |
JAMES M. SEE | Director |
Ray D. Rogers | Director |
Stephen A. Jackson | Director |
Name | Role |
---|---|
LEGALZOOM.COM, INC. | Incorporator |
Name | Role |
---|---|
KENNY L. ALDRICH | President |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-04-03 |
Annual Report | 2022-06-13 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-25 |
Annual Report | 2019-06-24 |
Annual Report | 2018-05-10 |
Annual Report | 2017-05-11 |
Annual Report | 2016-05-05 |
Annual Report | 2015-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7127077101 | 2020-04-14 | 0457 | PPP | 1009 ZELDA LOOP RD, CATLETTSBURG, KY, 41129-8905 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-12 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 616 |
Executive | 2024-07-18 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Supplies | Motor Vehicle Supplies & Parts | 459.4 |
Sources: Kentucky Secretary of State