Name: | LOUISVILLE PROCESSING & COLD STORAGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Feb 2012 (13 years ago) |
Organization Date: | 20 Feb 2012 (13 years ago) |
Last Annual Report: | 01 Aug 2022 (3 years ago) |
Organization Number: | 0822145 |
ZIP code: | 40268 |
City: | Louisville, Pleasure Rdge, Pleasure Ridge Park |
Primary County: | Jefferson County |
Principal Office: | PO BOX 58115, LOUISVILLE, KY 40268 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
N5NRUNB7XK71 | 2022-06-03 | 8001 CANE RUN RD, LOUISVILLE, KY, 40258, 1922, USA | 8001 CANE RUN RD, LOUISVILLE, KY, 40258, 1922, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-05-17 |
Initial Registration Date | 2021-05-03 |
Entity Start Date | 2012-02-20 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 311615 |
Product and Service Codes | 8905 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DAVID PHILLIPS |
Role | CONTROLLER |
Address | 8001 CANE RUN ROAD, LOUISVILLE, KY, 40258, 1922, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DAVID PHILLIPS |
Role | CONTROLLER |
Address | 8001 CANE RUN ROAD, LOUISVILLE, KY, 40258, 1922, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
TODD SEAVER | Incorporator |
Name | Role |
---|---|
DAVID PHILLIPS | Registered Agent |
Name | Role |
---|---|
Dave Phillips | President |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-08-01 |
Annual Report | 2021-02-10 |
Annual Report | 2020-06-02 |
Registered Agent name/address change | 2020-05-18 |
Annual Report | 2019-09-05 |
Annual Report | 2018-04-26 |
Annual Report | 2017-06-29 |
Annual Report | 2016-08-24 |
Principal Office Address Change | 2016-05-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9080478503 | 2021-03-12 | 0457 | PPS | 8001 Cane Run Rd, Louisville, KY, 40258-1922 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6843017003 | 2020-04-07 | 0457 | PPP | 8001 CANE RUN RD, LOUISVILLE, KY, 40258-1922 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State