Name: | BLEDSOE & ASSOCIATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Jun 2013 (12 years ago) |
Organization Date: | 11 Jun 2013 (12 years ago) |
Last Annual Report: | 16 Aug 2024 (6 months ago) |
Organization Number: | 0859716 |
Industry: | Fabricated Metal Prdcts, except Machinery & Transportation Equipment |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 805 South Beckley Station Rd., LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Leonard Douglas Cox | President |
Name | Role |
---|---|
LEONARD DOUGLAS COX | Incorporator |
Name | Role |
---|---|
LEONARD DOUGLAS COX | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-08-16 |
Registered Agent name/address change | 2024-08-16 |
Principal Office Address Change | 2024-08-16 |
Annual Report | 2023-04-23 |
Annual Report | 2022-05-19 |
Annual Report | 2021-06-04 |
Annual Report | 2020-03-19 |
Annual Report | 2019-06-26 |
Annual Report | 2018-06-18 |
Annual Report | 2017-06-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8494737410 | 2020-05-18 | 0457 | PPP | 10121, Production Court ,, LOUISVILLE, KY, 40299 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6091568508 | 2021-03-02 | 0457 | PPS | 10121 Production Ct 10121 Production Ct, Louisville, KY, 40299-2117 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State