Name: | HEART STRINGS LIMITED LIABILITY COMPANY |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Jan 1995 (30 years ago) |
Organization Date: | 17 Jan 1995 (30 years ago) |
Last Annual Report: | 26 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0400501 |
Industry: | Building Matrials, Hardware, Garden Supply & Mobile Home Dealers |
Number of Employees: | Medium (20-99) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 840 US 31W BYPASS, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KATLYN JONES | Member |
Kathy Scariot | Member |
Name | Role |
---|---|
KATHY J. SCARIOT | Organizer |
Name | Role |
---|---|
DAVID F. BIODERICK | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
CHATTERS OF BOWLING GREEN | Inactive | 2013-10-22 |
Name | File Date |
---|---|
Annual Report | 2024-03-26 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-11 |
Annual Report | 2021-05-19 |
Annual Report | 2020-03-04 |
Annual Report | 2019-03-30 |
Annual Report | 2018-05-24 |
Annual Report | 2017-04-27 |
Certificate of Assumed Name | 2016-06-30 |
Annual Report | 2016-06-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1350007108 | 2020-04-10 | 0457 | PPP | 840 US 31W BYP, BOWLING GREEN, KY, 42101-2380 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4751838307 | 2021-01-23 | 0457 | PPS | 840 31 W By Pass, Bowling Green, KY, 42101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State