Name: | Centerline Technologies Ltd. Co. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Aug 2010 (15 years ago) |
Organization Date: | 16 Aug 2010 (15 years ago) |
Last Annual Report: | 13 Aug 2024 (7 months ago) |
Managed By: | Members |
Organization Number: | 0769231 |
Industry: | Fabricated Metal Prdcts, except Machinery & Transportation Equipment |
Number of Employees: | Small (0-19) |
ZIP code: | 40348 |
City: | Millersburg |
Primary County: | Bourbon County |
Principal Office: | CENTERLINE TECHNOLOGIES LTD, PO BOX 89, 300 MILLER STREET, MILLERSBURG, KY 40348 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSEPH R. TOADVINE | Member |
Leslie F Webb | Member |
Name | Role |
---|---|
Joey Ray Toadvine | Organizer |
Name | Role |
---|---|
JOEY RAY TOADVINE | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-08-13 |
Annual Report | 2023-05-19 |
Annual Report | 2022-06-30 |
Registered Agent name/address change | 2022-06-23 |
Principal Office Address Change | 2022-06-23 |
Registered Agent name/address change | 2021-06-22 |
Annual Report | 2021-06-22 |
Principal Office Address Change | 2020-04-26 |
Annual Report | 2020-04-26 |
Annual Report Amendment | 2019-08-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1094717109 | 2020-04-09 | 0457 | PPP | P.O BOX 89, MILLERSBURG, KY, 40348 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3035118809 | 2021-04-13 | 0457 | PPS | 660 Hawes Ln, Harrodsburg, KY, 40330-7713 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State