Name: | 366 PROCESSING SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Oct 2014 (11 years ago) |
Organization Date: | 10 Oct 2014 (11 years ago) |
Last Annual Report: | 01 Jul 2024 (10 months ago) |
Organization Number: | 0899311 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Medium (20-99) |
ZIP code: | 42503 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | 2257 HIGHWAY 192, SOMERSET, KY 42503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Karen Meece | President |
Name | Role |
---|---|
Barry Daulton | Secretary |
Name | Role |
---|---|
Barry Daulton | Treasurer |
Name | Role |
---|---|
Karen Meece | Director |
Doug Meece | Director |
Name | Role |
---|---|
KAREN MEECE | Registered Agent |
Name | Role |
---|---|
PAUL DOUGLAS MEECE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-07-01 |
Annual Report | 2023-06-30 |
Annual Report | 2022-07-08 |
Annual Report | 2021-07-01 |
Annual Report | 2020-07-02 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-27 |
Annual Report | 2017-06-28 |
Annual Report | 2016-06-30 |
Registered Agent name/address change | 2015-09-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8970407004 | 2020-04-09 | 0457 | PPP | 5115 E. Hwy 80, SOMERSET, KY, 42501-5071 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State