Name: | HENRY G. WELLS, JR., M.D., P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Jan 2000 (25 years ago) |
Organization Date: | 18 Jan 2000 (25 years ago) |
Last Annual Report: | 05 Mar 2024 (a year ago) |
Organization Number: | 0487160 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1707 NICHOLASVILLE ROAD, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
HENRY G. WELLS, JR., M.D. | Registered Agent |
Name | Role |
---|---|
HENRY G. WELLS, JR. M.D. | Incorporator |
Name | Role |
---|---|
HENRY G WELLS JR. MD | President |
Name | Role |
---|---|
HENRY G WELLS JR. MD | Secretary |
Name | Role |
---|---|
HENRY G WELLS JR. MD | Director |
Name | Role |
---|---|
HENRY G WELLS JR. MD | Shareholder |
Name | Status | Expiration Date |
---|---|---|
WELLS PLASTIC SURGERY & SKIN CARE | Expiring | 2025-06-04 |
Name | File Date |
---|---|
Annual Report | 2024-03-05 |
Annual Report | 2023-03-22 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-09 |
Certificate of Assumed Name | 2020-06-04 |
Annual Report | 2020-05-13 |
Annual Report | 2019-03-22 |
Registered Agent name/address change | 2018-04-03 |
Principal Office Address Change | 2018-04-03 |
Annual Report | 2018-04-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5713417002 | 2020-04-06 | 0457 | PPP | 1707 NICHOLASVILLE RD, LEXINGTON, KY, 40503-1403 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State