Name: | Elite Development Group, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Mar 2012 (13 years ago) |
Organization Date: | 06 Mar 2012 (13 years ago) |
Last Annual Report: | 01 Apr 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0823499 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Medium (20-99) |
ZIP code: | 41129 |
City: | Catlettsburg |
Primary County: | Boyd County |
Principal Office: | 18905 Bear Creek Road, Catlettsburg, KY 41129 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Robert D Middleton | Member |
Charles R Howell, Jr. | Member |
Name | Role |
---|---|
Tammy Dennis Howell | Registered Agent |
Name | Role |
---|---|
Tammy Dennis Howell | Manager |
Name | Role |
---|---|
Tammy Dennis Howell | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-04-01 |
Annual Report | 2023-05-03 |
Registered Agent name/address change | 2023-05-03 |
Principal Office Address Change | 2023-05-03 |
Annual Report | 2022-03-11 |
Annual Report | 2021-02-11 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-21 |
Annual Report | 2018-04-29 |
Annual Report | 2017-06-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9309037100 | 2020-04-15 | 0457 | PPP | 18911 BEAR CREEK RD, CATLETTSBURG, KY, 41129-9228 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9745148602 | 2021-03-26 | 0457 | PPS | 18911 Bear Creek Rd, Catlettsburg, KY, 41129-9228 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State