Name: | First Class Auto Sale and repair LLP |
Legal type: | Kentucky RUPA Limited Liability Partnership |
Status: | Active |
Standing: | Good |
File Date: | 05 Feb 2018 (7 years ago) |
Organization Date: | 05 Feb 2018 (7 years ago) |
Last Annual Report: | 29 Jan 2024 (a year ago) |
Organization Number: | 1010131 |
Industry: | Automotive Repair, Services and Parking |
Number of Employees: | Small (0-19) |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 2300 HIKES LANE, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
kheder kutmah | Registered Agent |
KHEDER KUTMAH | Registered Agent |
Name | Role |
---|---|
kheder kutmah | General Partner |
Ibrahim Fahsah | General Partner |
Name | Status | Expiration Date |
---|---|---|
FIRST CLASS AUTOMOTIVE | Inactive | 2024-07-30 |
Name | File Date |
---|---|
Annual Report | 2024-01-29 |
Annual Report | 2023-03-18 |
Registered Agent name/address change | 2022-03-06 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-09 |
Dissolution | 2021-01-26 |
Annual Report | 2020-06-15 |
Certificate of Assumed Name | 2019-07-30 |
Annual Report | 2019-07-23 |
Principal Office Address Change | 2018-03-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1391168004 | 2020-06-22 | 0457 | PPP | 2300 HIKES LANE, LOUISVILLE, KY, 40218-1402 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4356198403 | 2021-02-06 | 0457 | PPS | 2300 Hikes Ln, Louisville, KY, 40218-1402 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State