Name: | K. BOSLEY REMODELING, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Mar 2010 (15 years ago) |
Organization Date: | 05 Mar 2010 (15 years ago) |
Last Annual Report: | 21 Jul 2024 (9 months ago) |
Managed By: | Managers |
Organization Number: | 0758095 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 41051 |
City: | Independence |
Primary County: | Kenton County |
Principal Office: | 9958 COBBLESTONE BLVD, INDEPENDENCE, KY 41051 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHRISTOPHER KURT BOSLEY | Member |
Name | Role |
---|---|
CRYSTAL R BOSLEY | Manager |
Name | Role |
---|---|
JESSICA BOSLEY | Organizer |
CHRISTOPHER KURT BOSLEY | Organizer |
Name | Role |
---|---|
CHRISTOPHER KURT BOSLEY | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-07-21 |
Annual Report | 2023-07-11 |
Annual Report | 2022-07-09 |
Annual Report | 2021-07-06 |
Annual Report | 2020-07-06 |
Annual Report | 2019-05-09 |
Annual Report | 2018-05-08 |
Registered Agent name/address change | 2018-04-19 |
Reinstatement Certificate of Existence | 2017-07-14 |
Principal Office Address Change | 2017-07-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5344848002 | 2020-06-28 | 0457 | PPP | 9958 Cobblestone Blvd, Independence, KY, 41018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2914698407 | 2021-02-04 | 0457 | PPS | 9958 Cobblestone Blvd, Independence, KY, 41051-8520 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State