Name: | BOARD'S TRANSMISSION SERVICE INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 May 2017 (8 years ago) |
Organization Date: | 08 May 2017 (8 years ago) |
Last Annual Report: | 17 Jun 2024 (10 months ago) |
Organization Number: | 0984842 |
Industry: | Automotive Repair, Services and Parking |
Number of Employees: | Small (0-19) |
ZIP code: | 40442 |
City: | Kings Mountain, Kings Mtn |
Primary County: | Lincoln County |
Principal Office: | 270 KY HWY 1778, KINGS MOUNTAIN, KY 40442 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
ROGER D BOARD | Registered Agent |
Name | Role |
---|---|
ROGER D BOARD | President |
Name | Role |
---|---|
JACOB R BOARD | Secretary |
Name | Role |
---|---|
ROGER D BOARD | Treasurer |
Name | Role |
---|---|
CINDY J BOARD | Vice President |
Name | Role |
---|---|
ROGER BOARD | Incorporator |
CYNTHIA BOARD | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-17 |
Annual Report | 2023-06-25 |
Annual Report | 2022-06-02 |
Annual Report | 2021-06-22 |
Annual Report Amendment | 2020-06-29 |
Reinstatement Certificate of Existence | 2020-04-23 |
Reinstatement | 2020-04-23 |
Reinstatement Approval Letter UI | 2020-04-23 |
Reinstatement Approval Letter Revenue | 2020-04-23 |
Reinstatement Approval Letter UI | 2019-03-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4041007206 | 2020-04-27 | 0457 | PPP | 270 KY HIGHWAY 1778, KINGS MOUNTAIN, KY, 40442-9710 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State