Name: | East West Martial Arts Inc |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Apr 2013 (12 years ago) |
Organization Date: | 30 Apr 2013 (12 years ago) |
Last Annual Report: | 23 May 2024 (a year ago) |
Organization Number: | 0856486 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42564 |
City: | West Somerset |
Primary County: | Pulaski County |
Principal Office: | 303 SECOND ST. (PHYSICAL LOCATION), P. O. BOX 3464 (BILLING ADDRESS), W. SOMERSET, KY 42564 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Jeffrey D Turner | Registered Agent |
Name | Role |
---|---|
Jeffrey Don Turner | President |
Name | Role |
---|---|
Evva Christine Johnson | Vice President |
Name | Role |
---|---|
Jeffrey Don Turner | Director |
Name | Role |
---|---|
Jeffrey D Turner | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-23 |
Annual Report | 2024-05-23 |
Annual Report | 2023-06-21 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-30 |
Annual Report | 2019-07-10 |
Registered Agent name/address change | 2018-05-11 |
Annual Report | 2018-04-19 |
Annual Report | 2017-04-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4061738609 | 2021-03-17 | 0457 | PPS | 406 Monticello Street, Somerset, KY, 42501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8030507206 | 2020-04-28 | 0457 | PPP | 406 MONTICELLO ST, SOMERSET, KY, 42501-2941 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State