Name: | M Duncan Enterprises, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Feb 2018 (7 years ago) |
Organization Date: | 01 Apr 2018 (7 years ago) |
Last Annual Report: | 03 Mar 2025 (2 months ago) |
Organization Number: | 1010958 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 3600 CHAMBERLAIN LN STE 216, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Michael D Lowery | Registered Agent |
Lisa LaReau | Registered Agent |
Name | Role |
---|---|
Micah Cassidy | Director |
Matthew Duncan | Director |
Name | Role |
---|---|
Matthew N Duncan | Incorporator |
Name | Role |
---|---|
Micah Cassidy | Officer |
Name | Role |
---|---|
Matthew Duncan | President |
Name | Status | Expiration Date |
---|---|---|
LOUISVILLE WINDOW COMPANY | Inactive | 2023-04-01 |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Registered Agent name/address change | 2024-03-25 |
Annual Report | 2024-03-25 |
Certificate of Assumed Name | 2023-05-15 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-09 |
Annual Report | 2021-02-11 |
Principal Office Address Change | 2021-02-11 |
Annual Report | 2020-02-19 |
Principal Office Address Change | 2019-08-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6457347108 | 2020-04-14 | 0457 | PPP | 6632 RIVERBIRCH DR, PEWEE VALLEY, KY, 40056 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State