Name: | Bermuda Triangle Landscape, Inc. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Jan 2016 (9 years ago) |
Organization Date: | 19 Jan 2016 (9 years ago) |
Last Annual Report: | 10 Aug 2023 (2 years ago) |
Organization Number: | 0941956 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40045 |
City: | Milton, Locust |
Primary County: | Trimble County |
Principal Office: | 363 RICHMOND RD, 363 Richmond Rd, MILTON, KY 40045 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Kevin Branco | President |
Name | Role |
---|---|
Lana Branco | Vice President |
Name | Role |
---|---|
Kevin Branco | Registered Agent |
Name | Role |
---|---|
Lana Branco | Incorporator |
Kevin Branco | Incorporator |
Name | File Date |
---|---|
Reinstatement Approval Letter UI | 2024-10-28 |
Administrative Dissolution | 2024-10-12 |
Principal Office Address Change | 2023-08-10 |
Annual Report | 2023-08-10 |
Registered Agent name/address change | 2023-08-10 |
Annual Report | 2022-03-06 |
Principal Office Address Change | 2022-03-06 |
Annual Report | 2021-05-21 |
Annual Report | 2020-05-08 |
Annual Report | 2019-04-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8123648306 | 2021-01-29 | 0457 | PPS | 1394 Liberty Rd, Milton, KY, 40045-8207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9971007205 | 2020-04-28 | 0457 | PPP | 1394 LIBERTY RD, MILTON, KY, 40045-8207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State