Name: | Custom Vinyl By Bridgett Inc |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 May 2015 (10 years ago) |
Organization Date: | 01 May 2015 (10 years ago) |
Last Annual Report: | 20 Mar 2024 (a year ago) |
Organization Number: | 0921009 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | 388 FALL CIRCLE RD., Monticello, KY 42633 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
JOHN C LAFEVERS | Registered Agent |
John C LaFevers | Registered Agent |
Name | Role |
---|---|
John C LaFevers | Incorporator |
Name | Role |
---|---|
JOHN LAFEVERS | President |
Name | Role |
---|---|
BRIDGETT LAFEVERS | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-03-20 |
Annual Report | 2023-03-27 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-12 |
Annual Report Amendment | 2020-06-10 |
Annual Report | 2020-02-18 |
Annual Report | 2019-04-26 |
Annual Report | 2018-04-19 |
Registered Agent name/address change | 2017-06-30 |
Annual Report | 2017-06-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5983158602 | 2021-03-20 | 0457 | PPP | 388 Fall Cir, Monticello, KY, 42633-2056 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State