Name: | KENTUCKIANA SEISMIC & SURVEY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Mar 2009 (16 years ago) |
Organization Date: | 18 Mar 2009 (16 years ago) |
Last Annual Report: | 11 Mar 2024 (a year ago) |
Organization Number: | 0725813 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40213 |
City: | Louisville, Audubon Park, Lynnview, Poplar Hills |
Primary County: | Jefferson County |
Principal Office: | 1300 GARDINER LANE, STE11, LOUISVILLE, KY 40213 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOSEPH K MATTINGLY | Registered Agent |
Name | Role |
---|---|
ANN MATTINGLY | Incorporator |
Name | Role |
---|---|
Joseph Kevin Mattingly | President |
Name | Role |
---|---|
Bradley Headden | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-03-11 |
Registered Agent name/address change | 2024-03-11 |
Principal Office Address Change | 2024-03-11 |
Annual Report | 2023-05-08 |
Annual Report | 2022-06-30 |
Annual Report | 2021-02-12 |
Annual Report | 2020-01-09 |
Annual Report | 2019-02-21 |
Annual Report | 2018-02-07 |
Annual Report | 2017-05-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4377448405 | 2021-02-06 | 0457 | PPS | 1300 Gardiner Ln, Louisville, KY, 40213-1967 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9075657410 | 2020-05-19 | 0457 | PPP | 1300 GARDINER LN SUITE 7, LOUISVILLE, KY, 40213-1913 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State