Name: | The Winchester of Ashland LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Jan 2019 (6 years ago) |
Organization Date: | 04 Jan 2019 (6 years ago) |
Last Annual Report: | 02 Aug 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 1043637 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 1441 Winchester Ave, ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jason Camp | Registered Agent |
JOHN EDWARD VORNDRAN | Registered Agent |
Name | Role |
---|---|
Jason Eric Camp | Member |
James Robert Blanke | Member |
John Edward Vorndran | Member |
Name | Role |
---|---|
Jason Camp | Organizer |
John Vorndran | Organizer |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-03-13 |
Annual Report | 2024-08-02 |
Registered Agent name/address change | 2023-03-28 |
Annual Report | 2023-03-28 |
Principal Office Address Change | 2023-03-28 |
Annual Report | 2022-04-13 |
Principal Office Address Change | 2022-04-13 |
Annual Report | 2021-05-14 |
Annual Report | 2020-08-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5865057000 | 2020-04-06 | 0457 | PPP | 1441 Winchester Avenue, ASHLAND, KY, 41101-7555 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5321168410 | 2021-02-08 | 0457 | PPS | 1441 Winchester Ave, Ashland, KY, 41101-7555 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State