Name: | MAGNETIC TAPE RECORDER INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Sep 2010 (14 years ago) |
Organization Date: | 08 Sep 2010 (14 years ago) |
Last Annual Report: | 12 Mar 2024 (a year ago) |
Organization Number: | 0770876 |
Industry: | Miscellaneous Repair Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40213 |
City: | Louisville, Audubon Park, Lynnview, Poplar Hills |
Primary County: | Jefferson County |
Principal Office: | 3315 PRESTON HIGHWAY, LOUISVILLE, KY 40213 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOSEPH Y. HANNA | Registered Agent |
Name | Role |
---|---|
Joseph Yorke Hanna | President |
Name | Role |
---|---|
Joseph Yorke Hanna | Director |
Deanna Marie Hanna | Director |
Name | Role |
---|---|
CHARLES J. GREEN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-12 |
Annual Report | 2023-05-02 |
Annual Report | 2022-06-08 |
Annual Report | 2021-06-03 |
Registered Agent name/address change | 2020-06-24 |
Principal Office Address Change | 2020-06-24 |
Annual Report | 2020-06-24 |
Annual Report | 2019-04-24 |
Registered Agent name/address change | 2019-01-11 |
Agent Resignation | 2018-12-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3052287101 | 2020-04-11 | 0457 | PPP | 601 BAXTER AVE, LOUISVILLE, KY, 40204-1105 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2550878400 | 2021-02-03 | 0457 | PPS | 3315 Preston Hwy, Louisville, KY, 40213-1331 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State