Name: | STORY CONSULTING SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Dec 1980 (44 years ago) |
Organization Date: | 09 Dec 1980 (44 years ago) |
Last Annual Report: | 15 Feb 2025 (a month ago) |
Organization Number: | 0152052 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 73 C. MICHAEL DAVENPORT BOULEVARD, SUITE #6, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
AMBER JOHNSON | Registered Agent |
Name | Role |
---|---|
Amber Johnson | President |
Name | Role |
---|---|
Daniel Johnson | Secretary |
Name | Role |
---|---|
Lesa Whittle | Treasurer |
Name | Role |
---|---|
Daniel Johnson | Vice President |
Name | Role |
---|---|
Amber Johnson | Director |
Daniel Johnson | Director |
Lesa Whittle | Director |
MICHAEL L. STORY | Director |
MELBA STORY | Director |
Name | Role |
---|---|
MICHAEL L. STORY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-15 |
Registered Agent name/address change | 2024-01-22 |
Annual Report | 2024-01-22 |
Registered Agent name/address change | 2023-01-03 |
Annual Report | 2023-01-03 |
Annual Report | 2022-07-01 |
Annual Report | 2021-07-02 |
Annual Report | 2020-07-09 |
Annual Report | 2019-06-15 |
Annual Report | 2018-06-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1954247100 | 2020-04-10 | 0457 | PPP | 900 INVERNESS RD, FRANKFORT, KY, 40601-8897 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State