Name: | DANIELS TRANSFER AND STORAGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 May 2014 (11 years ago) |
Organization Date: | 01 May 2014 (11 years ago) |
Last Annual Report: | 08 Mar 2022 (3 years ago) |
Organization Number: | 0886218 |
ZIP code: | 40516 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 5751 BRIAR HILL ROAD, BLDG. 25, LEXINGTON, KY 40516 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Carla Johnson | Vice President |
Name | Role |
---|---|
DONNA DANIELS | Incorporator |
Name | Role |
---|---|
DONNA DANIELS | Registered Agent |
Name | Role |
---|---|
Donna R Daniels | President |
Name | File Date |
---|---|
Dissolution | 2023-05-02 |
Annual Report | 2022-03-08 |
Annual Report Amendment | 2021-11-15 |
Annual Report | 2021-02-11 |
Annual Report | 2020-03-04 |
Principal Office Address Change | 2019-08-01 |
Principal Office Address Change | 2019-04-25 |
Annual Report | 2019-04-25 |
Registered Agent name/address change | 2018-08-27 |
Annual Report | 2018-04-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3464737406 | 2020-05-07 | 0457 | PPP | 5751 Briar Hill Road, Bldg #25, LEXINGTON, KY, 40516 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State