Name: | CAMP SPRINGS FIELD SERVICE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 18 Mar 1998 (27 years ago) |
Organization Date: | 18 Mar 1998 (27 years ago) |
Last Annual Report: | 27 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0453214 |
Industry: | Miscellaneous Repair Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41040 |
City: | Falmouth, Pendletn Cnty |
Primary County: | Pendleton County |
Principal Office: | 411 Ernies Pl, Falmouth, KY 41040 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Joseph E. Bezold | Member |
Christina L. Bezold | Member |
Name | Role |
---|---|
JOSEPH E. BEZOLD | Organizer |
Name | Role |
---|---|
JOSEPH E BEZOLD | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-03-27 |
Annual Report | 2023-03-29 |
Annual Report | 2023-03-29 |
Registered Agent name/address change | 2023-03-17 |
Principal Office Address Change | 2023-03-17 |
Annual Report | 2022-03-02 |
Registered Agent name/address change | 2021-09-28 |
Principal Office Address Change | 2021-09-28 |
Annual Report | 2021-02-19 |
Annual Report | 2020-02-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1398598606 | 2021-03-13 | 0457 | PPP | 6510 Lower Tug Fork Rd, Alexandria, KY, 41001-8834 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State