Name: | Ed Meiman Sales Company LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Aug 2016 (9 years ago) |
Organization Date: | 18 Aug 2016 (9 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0960482 |
Industry: | Wholesale Trade - Nondurable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 3068 CHARTER OAK RD, KY EDGEWOOD, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Edward Lawrence Meiman | Member |
Name | Role |
---|---|
Edward Lawrence Meiman | Registered Agent |
EDWARD LAWRENCE MEIMAN | Registered Agent |
Name | Role |
---|---|
Edward Lawrence Meiman | Organizer |
Edward Meiman | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-25 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-07 |
Principal Office Address Change | 2021-02-11 |
Annual Report | 2021-02-11 |
Registered Agent name/address change | 2021-02-11 |
Annual Report | 2020-02-14 |
Annual Report | 2019-05-31 |
Annual Report Amendment | 2018-06-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1522897800 | 2020-05-21 | 0457 | PPP | 941 DUDLEY ROAD, EDGEWOOD, KY, 41017 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2217828501 | 2021-02-20 | 0457 | PPS | 941 Dudley Pike, Edgewood, KY, 41017-8120 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State