Name: | HARDIN COUNTY SKATELAND, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Jan 2015 (10 years ago) |
Organization Date: | 01 Jan 2015 (10 years ago) |
Last Annual Report: | 28 Jan 2025 (3 months ago) |
Organization Number: | 0904194 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 400 MICHIGAN AVE, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Eric McAlister | President |
Name | Role |
---|---|
ERIC MCALISTER | Registered Agent |
Name | Role |
---|---|
ERIC MCALISTER | Incorporator |
MICHELLE MCALISTER | Incorporator |
Name | Role |
---|---|
Michelle McAlister | Treasurer |
Name | Role |
---|---|
Michelle McAlister | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-01-28 |
Annual Report | 2024-03-20 |
Registered Agent name/address change | 2023-05-03 |
Annual Report | 2023-05-03 |
Annual Report | 2022-03-14 |
Annual Report | 2021-04-13 |
Annual Report | 2020-06-11 |
Annual Report | 2019-05-31 |
Annual Report | 2018-04-07 |
Annual Report | 2017-05-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4611497009 | 2020-04-04 | 0457 | PPP | 400 MICHIGAN AVE, ELIZABETHTOWN, KY, 42701-2961 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8071268307 | 2021-01-29 | 0457 | PPS | 400 Michigan Ave, Elizabethtown, KY, 42701-2961 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State