Name: | BG Cabinet Refinishing LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 2016 (8 years ago) |
Organization Date: | 27 Dec 2016 (8 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0971430 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 42122 |
City: | Alvaton |
Primary County: | Warren County |
Principal Office: | 2165 ALLEN SPRINGS RD, ALVATON, KY 42122 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ADAM SPROWLES | Registered Agent |
Name | Role |
---|---|
ADAM SPROWLES | Member |
AUDREY SPROWLES | Member |
Name | Role |
---|---|
Deborah Vega | Organizer |
Adam Sprowles | Organizer |
Audrey Sprowles | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Registered Agent name/address change | 2025-02-24 |
Annual Report | 2024-06-13 |
Annual Report | 2023-04-03 |
Reinstatement Approval Letter Revenue | 2022-10-17 |
Principal Office Address Change | 2022-10-17 |
Registered Agent name/address change | 2022-10-17 |
Reinstatement | 2022-10-17 |
Reinstatement Certificate of Existence | 2022-10-17 |
Agent Resignation | 2022-09-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7113528307 | 2021-01-27 | 0457 | PPS | 100 Woodrow Hughes Rd, Scottsville, KY, 42164-8311 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5055738204 | 2020-08-07 | 0457 | PPP | 100 WOODROW HUGHES RD, SCOTTSVILLE, KY, 42164-8311 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State