Name: | REMMERS AND REMMERS, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 10 Jan 1994 (31 years ago) |
Last Annual Report: | 05 Feb 2025 (3 months ago) |
Organization Number: | 0325009 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 8250 WATTERSON TRAIL, SUITE 1, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
STEPHEN J. REMMERS | Registered Agent |
Name | Role |
---|---|
Stephen Remmers | Treasurer |
Name | Role |
---|---|
STEPHEN REMMERS | Director |
Name | Role |
---|---|
KENNETH D. REMMERS | Incorporator |
STEPHEN J. REMMERS | Incorporator |
Name | Role |
---|---|
Stephen Remmers | President |
Name | Role |
---|---|
Stephen Remmers | Shareholder |
Name | Action |
---|---|
REMMERS AND REMMERS, D.M.D., P.S.C. | Old Name |
Name | Status | Expiration Date |
---|---|---|
REMMERS DENTAL GROUP | Inactive | 2023-09-09 |
FERN BROOK DENTAL CARE | Inactive | 2004-06-28 |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-22 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-09 |
Annual Report | 2020-03-02 |
Annual Report | 2019-03-25 |
Annual Report | 2018-03-26 |
Name Renewal | 2018-03-14 |
Annual Report | 2017-03-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5263907009 | 2020-04-05 | 0457 | PPP | 8250 WATTERSON TRL, LOUISVILLE, KY, 40299-1195 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State