Name: | NORTH SHIVELY CHIROPRACTIC, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 May 1997 (28 years ago) |
Organization Date: | 20 May 1997 (28 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0433227 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 1525 BARDSTOWN ROAD, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Charles Copeland | Member |
Name | Role |
---|---|
PAUL R. HOLLERN, D.C. | Organizer |
Name | Role |
---|---|
CHARLES E COPELAND, DC | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
HIGHLAND CHIROPRACTIC | Inactive | 2014-05-14 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-07-24 |
Annual Report | 2024-05-15 |
Annual Report | 2023-03-15 |
Annual Report | 2022-06-18 |
Annual Report | 2021-07-07 |
Annual Report | 2020-04-10 |
Annual Report | 2019-04-29 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-28 |
Annual Report | 2016-07-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7106057009 | 2020-04-07 | 0457 | PPP | 1525 BARDSTOWN RD, LOUISVILLE, KY, 40205-1109 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8219148303 | 2021-01-29 | 0457 | PPS | 1525 Bardstown Rd, Louisville, KY, 40205-1109 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State