Name: | COMMONWEALTH RECOVERY RESOURCES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Dec 1999 (25 years ago) |
Organization Date: | 09 Dec 1999 (25 years ago) |
Last Annual Report: | 12 Feb 2020 (5 years ago) |
Managed By: | Members |
Organization Number: | 0484664 |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | 220 N. MAIN STREET, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
J. TODD P'POOL | Organizer |
Name | Role |
---|---|
J. TODD P'POOL | Registered Agent |
Name | Role |
---|---|
J Todd P'Pool | Manager |
Name | Status | Expiration Date |
---|---|---|
J. TODD P'POOL, ATTORNEY AT LAW | Inactive | 2022-08-14 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2022-02-08 |
Administrative Dissolution | 2021-10-19 |
Sixty Day Notice Return | 2021-09-13 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-29 |
Annual Report | 2018-04-25 |
Certificate of Assumed Name | 2017-08-14 |
Annual Report | 2017-05-12 |
Annual Report | 2016-03-16 |
Annual Report | 2015-05-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4085507205 | 2020-04-27 | 0457 | PPP | 220 NORTH MAIN STREET, MADISONVILLE, KY, 42431 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State