Name: | MCCARTY'S TOWING & RECOVERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Mar 2009 (16 years ago) |
Organization Date: | 24 Mar 2009 (16 years ago) |
Last Annual Report: | 18 Jun 2024 (10 months ago) |
Organization Number: | 0726145 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 1230 CRABTREE AVENUE, OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
ANTHONY MCCARTY | Vice President |
Name | Role |
---|---|
HERBERT MCCARTY | President |
Name | Role |
---|---|
HERBERT MCCARTY | Registered Agent |
Name | Role |
---|---|
HERBERT MCCARTY | Incorporator |
Name | Role |
---|---|
MARY DONNA STINNETT | Secretary |
Name | Action |
---|---|
MCCARTY'S TOWING & AUTOMOTIVE REPAIR, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
MCCARTY'S PRO TOWING | Inactive | 2024-05-03 |
MCCARTY'S AUTO SALES | Inactive | 2023-01-01 |
Name | File Date |
---|---|
Annual Report | 2024-06-18 |
Amendment | 2023-10-23 |
Annual Report | 2023-06-13 |
Annual Report | 2022-06-21 |
Annual Report | 2021-05-21 |
Annual Report | 2020-04-20 |
Annual Report | 2019-06-19 |
Certificate of Assumed Name | 2019-05-03 |
Annual Report | 2018-05-22 |
Name Renewal | 2017-07-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5870447004 | 2020-04-06 | 0457 | PPP | 927 CRABTREE AVE, OWENSBORO, KY, 42301-1891 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State