Search icon

METROMEDICAL SOLUTIONS, LLC

Company Details

Name: METROMEDICAL SOLUTIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 May 2003 (22 years ago)
Organization Date: 05 May 2003 (22 years ago)
Last Annual Report: 05 Jul 2016 (9 years ago)
Managed By: Managers
Organization Number: 0559497
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 3220 OFFICE POINTE PLACE, SUITE 100, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY

Registered Agent

Name Role
LESLIE S. LITZENBERG, CPA-JD Registered Agent

Member

Name Role
January Taylor Member

Organizer

Name Role
SHELDON G. GILMAN Organizer

Filings

Name File Date
Administrative Dissolution 2017-10-09
Principal Office Address Change 2016-07-05
Annual Report 2016-07-05
Annual Report 2015-05-15
Annual Report 2014-07-17
Annual Report 2013-09-10
Annual Report 2012-06-18
Registered Agent name/address change 2011-02-11
Annual Report 2011-02-11
Annual Report 2010-07-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4411255010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient METROMEDICAL SOLUTIONS LLC
Recipient Name Raw METROMEDICAL SOLUTIONS LLC
Recipient DUNS 138283697
Recipient Address 215 CENTRAL AVE #212, LOUISVILLE, JEFFERSON, KENTUCKY, 40208-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 19799.00
Face Value of Direct Loan 361300.00
Link View Page

Sources: Kentucky Secretary of State