Name: | CATZ Project Services Incorporated |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Jan 2013 (12 years ago) |
Organization Date: | 04 Jan 2013 (12 years ago) |
Last Annual Report: | 09 May 2024 (a year ago) |
Organization Number: | 0846374 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 3833 Narrows Road, Erlanger, KY 41018 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Sharon E Szabo | Officer |
Name | Role |
---|---|
Randy T Szabo | President |
Name | Role |
---|---|
Sharon Elaine Szabo | Incorporator |
Name | Role |
---|---|
Sharon Elaine Szabo | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
SZABO PROJECT SERVICES INC. | Active | 2028-04-13 |
Name | File Date |
---|---|
Annual Report | 2024-05-09 |
Name Renewal | 2023-04-13 |
Annual Report | 2023-04-13 |
Annual Report | 2022-05-17 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-16 |
Annual Report | 2019-06-04 |
Annual Report | 2018-06-16 |
Name Renewal | 2017-10-24 |
Annual Report | 2017-06-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1266037800 | 2020-05-01 | 0457 | PPP | 3833 NARROWS RD, ERLANGER, KY, 41018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4590488307 | 2021-01-23 | 0457 | PPS | 3833 Narrows Rd, Erlanger, KY, 41018-2802 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State