Name: | All American Pawn & Jewelry, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Jan 2011 (14 years ago) |
Organization Date: | 13 Jan 2011 (14 years ago) |
Last Annual Report: | 23 May 2024 (a year ago) |
Organization Number: | 0779524 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 412 Old Morgantown Road, Bowling Green, KY 42101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 300 |
Name | Role |
---|---|
RICHARD THOMAS TITTLE | President |
Name | Role |
---|---|
RICHARD todd TITTLE | Secretary |
Name | Role |
---|---|
Richard Thomas Tittle | Incorporator |
Name | Role |
---|---|
Jason Major | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-05-23 |
Annual Report | 2023-03-16 |
Reinstatement Certificate of Existence | 2022-11-22 |
Reinstatement | 2022-11-22 |
Reinstatement Approval Letter UI | 2022-11-22 |
Reinstatement Approval Letter Revenue | 2022-11-22 |
Reinstatement Approval Letter UI | 2022-10-25 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-05-21 |
Annual Report | 2020-02-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8155297110 | 2020-04-15 | 0457 | PPP | 412 OLD MORGANTOWN RD, BOWLING GREEN, KY, 42101-2842 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5960288505 | 2021-03-02 | 0457 | PPS | 412 Old Morgantown Rd, Bowling Green, KY, 42101-2842 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State