Name: | EXCEPTIONAL CHILD THERAPY SERVICES, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 26 Aug 2002 (22 years ago) |
Organization Date: | 26 Aug 2002 (22 years ago) |
Last Annual Report: | 16 Feb 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0543250 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 510 WILLOW STONE WAY, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LAUREN M. THOMAS, P.T. | Registered Agent |
Name | Role |
---|---|
Lauren M Thomas | Member |
Name | Role |
---|---|
LAUREN M. THOMAS | Organizer |
Name | Status | Expiration Date |
---|---|---|
THERAPLAY | Inactive | 2021-05-02 |
THOMAS DIRECT | Inactive | 2007-08-26 |
Name | File Date |
---|---|
Annual Report | 2024-02-16 |
Annual Report | 2023-06-02 |
Annual Report | 2022-05-23 |
Certificate of Assumed Name | 2022-01-12 |
Annual Report | 2021-07-08 |
Annual Report Amendment | 2021-07-08 |
Annual Report | 2020-05-01 |
Annual Report | 2019-06-25 |
Annual Report | 2018-04-29 |
Annual Report | 2017-06-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7843378301 | 2021-01-28 | 0457 | PPS | 510 Willow Stone Way, Louisville, KY, 40223-5568 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7881677803 | 2020-06-04 | 0457 | PPP | 510 willow stone way, LOUISVILLE, KY, 40223-5568 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State