Name: | SIEBERT MEDICAL TECHNOLOGIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Aug 1995 (30 years ago) |
Organization Date: | 09 Aug 1995 (30 years ago) |
Last Annual Report: | 17 May 2024 (a year ago) |
Organization Number: | 0403993 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 1222 Riverside Drive, Prospect, KY 40059 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOSEPH LEE SIEBERT | Registered Agent |
Name | Role |
---|---|
JOSEPH LEE SIEBERT | Incorporator |
Name | Role |
---|---|
CHRISTINE FALLON-SIEBERT | Secretary |
Name | Role |
---|---|
Joseph Lee Siebert | President |
Name | File Date |
---|---|
Annual Report | 2024-05-17 |
Annual Report | 2023-03-15 |
Registered Agent name/address change | 2023-03-15 |
Principal Office Address Change | 2023-03-15 |
Registered Agent name/address change | 2022-03-29 |
Annual Report | 2022-03-29 |
Reinstatement Certificate of Existence | 2021-02-01 |
Reinstatement | 2021-02-01 |
Reinstatement Approval Letter Revenue | 2021-02-01 |
Reinstatement Approval Letter UI | 2021-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5645058201 | 2020-08-08 | 0457 | PPP | 11601 Cedardale Rd, LOUISVILLE, KY, 40223-2308 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5047448505 | 2021-02-27 | 0457 | PPS | 11601 Cedardale Rd, Anchorage, KY, 40223-2308 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State