Name: | Minton's Third Gen Automotive, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Nov 2014 (10 years ago) |
Organization Date: | 06 Nov 2014 (10 years ago) |
Last Annual Report: | 27 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0901610 |
Industry: | Depository Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 42347 |
City: | Hartford, Narrows |
Primary County: | Ohio County |
Principal Office: | 1202 S. MAIN ST., HARTFORD, KY 42347 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KENNETH MINTON | Member |
CHEVY MINTON | Member |
JERROD MINTON | Member |
Name | Role |
---|---|
KENNETH MINTON | Registered Agent |
Name | Role |
---|---|
Kenneth Minton | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-27 |
Annual Report | 2024-04-08 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-06 |
Annual Report | 2021-04-08 |
Annual Report | 2020-03-04 |
Registered Agent name/address change | 2019-02-15 |
Reinstatement Approval Letter Revenue | 2019-02-15 |
Principal Office Address Change | 2019-02-15 |
Reinstatement | 2019-02-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1259738600 | 2021-03-13 | 0457 | PPP | 1202 S Main St, Hartford, KY, 42347-1834 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State