Name: | Force Enterprises Corp. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 May 2019 (6 years ago) |
Organization Date: | 23 May 2019 (6 years ago) |
Last Annual Report: | 15 May 2024 (10 months ago) |
Organization Number: | 1059729 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40026 |
City: | Goshen |
Primary County: | Oldham County |
Principal Office: | 12209 Ridgeview Dr, Goshen, KY 40026 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 20000 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CB2TYECRHLE7 | 2023-08-30 | 320 CUTTERS HILL CT, LEXINGTON, KY, 40509, 9426, USA | 12209 RIDGEVIEW DRIVE, GOSHEN, KY, 40026, USA | |||||||||||||||||||||||||||||||||||||||||||||||
|
URL | https://www.blackdiamondpestcontrol.com/locations/lexington-ky |
Division Name | LEXINGTON |
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2022-09-01 |
Initial Registration Date | 2022-08-30 |
Entity Start Date | 2019-05-23 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 561710 |
Product and Service Codes | 3740, 6840, F105 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JOHN D CHAPMAN II |
Role | PRESIDENT |
Address | 12209 RIDGEVIEW DRIVE, GOSHEN, KY, 40026, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JOHN D CHAPMAN II |
Role | PRESIDENT |
Address | 12209 RIDGEVIEW DRIVE, GOSHEN, KY, 40026, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
John David Chapman, II | President |
Name | Role |
---|---|
Halle Propes Chapman | Director |
Name | Role |
---|---|
Holly Bejar | Incorporator |
Name | Role |
---|---|
John D Chapman II | Registered Agent |
Name | Role |
---|---|
Callie Rae Chapman | Officer |
Name | Status | Expiration Date |
---|---|---|
Black Diamond Pest Control of Lexington | Inactive | 2024-09-05 |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-03-23 |
Annual Report | 2022-05-11 |
Annual Report | 2021-04-29 |
Annual Report | 2020-06-03 |
Certificate of Assumed Name | 2019-09-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2620777209 | 2020-04-16 | 0457 | PPP | 12209 Ridgeview Dr, GOSHEN, KY, 40026 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State