Name: | Kentucky Commercial Countertops Inc |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Sep 2013 (12 years ago) |
Organization Date: | 24 Sep 2013 (12 years ago) |
Last Annual Report: | 07 Feb 2024 (a year ago) |
Organization Number: | 0867819 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | 930 Fords Mill Rd, Versailles, KY 40383 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
John C Orihuela | President |
Name | Role |
---|---|
Tania T Sigler-Orihuela | Secretary |
Name | Role |
---|---|
Carlos A Orihuela | Vice President |
Name | Role |
---|---|
John C Orihuela | Director |
Tania T Orihuela | Director |
Name | Role |
---|---|
John C Orihuela | Incorporator |
Name | Role |
---|---|
Tania T Sigler Orihuela | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-02-07 |
Annual Report | 2023-05-02 |
Annual Report | 2022-06-28 |
Annual Report | 2021-02-12 |
Annual Report | 2020-06-02 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-21 |
Annual Report | 2017-05-12 |
Annual Report | 2016-03-23 |
Annual Report | 2015-02-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3541368305 | 2021-01-22 | 0457 | PPS | 1050 Elizabeth St Unit 11, Nicholasville, KY, 40356-9597 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5589327001 | 2020-04-05 | 0457 | PPP | 930 Fords Mill Road, VERSAILLES, KY, 40383-8869 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State