Name: | Collins Fire Protection, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Dec 2016 (8 years ago) |
Organization Date: | 01 Jan 2017 (8 years ago) |
Last Annual Report: | 28 Jun 2024 (10 months ago) |
Organization Number: | 0970526 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1054 Brentwood Court, Lexington, KY 40511 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Richard A. Deeb | Secretary |
Name | Role |
---|---|
Richard A. Deeb | Treasurer |
Name | Role |
---|---|
Kenneth Nathaniel Ritchie | Vice President |
Name | Role |
---|---|
Jeffrey Scott Tutterow | Director |
Richard A. Deeb | Director |
Name | Role |
---|---|
Curt R Collins | Registered Agent |
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Curt R Collins | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report Amendment | 2023-06-06 |
Annual Report | 2023-03-30 |
Registered Agent name/address change | 2022-07-22 |
Annual Report | 2022-01-19 |
Annual Report | 2021-01-15 |
Annual Report | 2020-02-26 |
Annual Report | 2019-02-28 |
Annual Report | 2018-01-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7404377205 | 2020-04-28 | 0457 | PPP | 1054 BRENTWOOD CT, LEXINGTON, KY, 40511-1271 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State