Name: | FREDERICK L. STEINBECK, D.D.S., M.D., P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Jun 1990 (35 years ago) |
Organization Date: | 29 Jun 1990 (35 years ago) |
Last Annual Report: | 04 Feb 2025 (3 months ago) |
Organization Number: | 0274582 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41075 |
City: | Fort Thomas, Kenton Vale, Newport |
Primary County: | Campbell County |
Principal Office: | 627 HIGHLAND AVE., FT. THOMAS, KY 41075 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
FREDERICK L. STEINBECK | Director |
Name | Role |
---|---|
FREDERICK L. STEINBECK | Incorporator |
Name | Role |
---|---|
FREDERICK L. STEINBECK | Registered Agent |
Name | Role |
---|---|
Frederick L Steinbeck | Sole Officer |
Name | Role |
---|---|
Frederick L Steinbeck | Shareholder |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-03-08 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-13 |
Annual Report | 2021-03-14 |
Annual Report | 2020-02-12 |
Annual Report | 2019-05-16 |
Annual Report | 2018-04-09 |
Annual Report | 2017-03-08 |
Annual Report | 2016-03-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1255107802 | 2020-05-01 | 0457 | PPP | 627 HIGHLAND AVE, FORT THOMAS, KY, 41075 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3554858407 | 2021-02-05 | 0457 | PPS | 627 Highland Ave, Fort Thomas, KY, 41075-1727 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State