Name: | Falconite Construction Services, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Jan 2013 (12 years ago) |
Organization Date: | 11 Jan 2013 (12 years ago) |
Last Annual Report: | 23 Feb 2021 (4 years ago) |
Managed By: | Members |
Organization Number: | 0846992 |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 2682 OLIVET CHURCH ROAD, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ANGELA TURNER | Registered Agent |
Name | Role |
---|---|
Nicki Roof | Member |
Name | Role |
---|---|
J Duncan Pitchford | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-02-23 |
Registered Agent name/address change | 2020-02-17 |
Annual Report | 2020-02-17 |
Principal Office Address Change | 2019-09-17 |
Annual Report | 2019-05-14 |
Registered Agent name/address change | 2019-05-06 |
Annual Report | 2018-04-04 |
Annual Report | 2017-04-26 |
Registered Agent name/address change | 2016-03-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7782117009 | 2020-04-08 | 0457 | PPP | 2682 OLIVET CHURCH RD, PADUCAH, KY, 42001-9703 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State