Name: | Catbird Business Printing, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Dec 2013 (11 years ago) |
Organization Date: | 17 Dec 2013 (11 years ago) |
Last Annual Report: | 14 May 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0874438 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 257 EAST SHORT ST, STE 130, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LYNN WISEMAN | Registered Agent |
Name | Role |
---|---|
Jason D Otis | Member |
Lynn Wiseman | Member |
Name | Role |
---|---|
Jason Dale Otis | Organizer |
Name | Status | Expiration Date |
---|---|---|
PRINTLEX | Inactive | 2019-01-23 |
Name | File Date |
---|---|
Annual Report | 2024-05-14 |
Annual Report | 2023-05-22 |
Annual Report | 2022-05-17 |
Annual Report | 2021-04-14 |
Registered Agent name/address change | 2021-02-11 |
Principal Office Address Change | 2021-02-11 |
Annual Report | 2020-07-01 |
Principal Office Address Change | 2019-04-22 |
Annual Report | 2019-04-22 |
Renewal of Assumed Name Return | 2018-07-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1859127101 | 2020-04-10 | 0457 | PPP | 257 East Short Street 130, LEXINGTON, KY, 40507-1904 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6109648300 | 2021-01-26 | 0457 | PPS | 257 E Short St Ste 120, Lexington, KY, 40507-1989 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State