Name: | MANAGEMENT SYSTEMS OF KENTUCKY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Jul 2002 (23 years ago) |
Organization Date: | 23 Jul 2002 (23 years ago) |
Last Annual Report: | 03 Jun 2024 (9 months ago) |
Managed By: | Managers |
Organization Number: | 0541181 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 329 TOWNEPARK CIR, STE 100, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN A VINSON JR | Registered Agent |
Name | Role |
---|---|
John Vinson | Manager |
Name | Role |
---|---|
Cathy Vinson | Member |
John Vinson | Member |
Name | Role |
---|---|
JOSEPH M. DAY | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-06-03 |
Annual Report | 2023-06-07 |
Annual Report | 2022-04-18 |
Annual Report | 2021-03-05 |
Annual Report | 2020-02-18 |
Annual Report | 2019-05-03 |
Registered Agent name/address change | 2018-08-24 |
Annual Report | 2018-04-18 |
Annual Report | 2017-05-09 |
Annual Report | 2016-06-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2468817104 | 2020-04-10 | 0457 | PPP | 329 TOWNEPARK CIR, Ste 100, LOUISVILLE, KY, 40243-2313 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State