Name: | LMH ACCOUNTING & CONSULTING, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 26 Mar 2004 (21 years ago) |
Organization Date: | 26 Mar 2004 (21 years ago) |
Last Annual Report: | 28 Jun 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0582290 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 629 S 4TH ST, SUITE 302, 629 S 4TH ST, SUITE 302, LOUISVILLE, LOUISVILLE, KY 40202-2461 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LATANYA M. HENRY | Registered Agent |
Name | Role |
---|---|
LATANYA M HENRY | Manager |
Name | Role |
---|---|
LATANYA M. HENRY | Organizer |
Name | Status | Expiration Date |
---|---|---|
1 STOP TAX SERVICES | Inactive | 2020-01-08 |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-29 |
Annual Report | 2020-06-23 |
Annual Report | 2019-05-29 |
Principal Office Address Change | 2019-02-21 |
Annual Report | 2018-06-27 |
Annual Report | 2017-06-23 |
Annual Report | 2016-06-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8937868508 | 2021-03-10 | 0457 | PPS | 629 S 4th St Ste 302, Louisville, KY, 40202-2461 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1301507207 | 2020-04-15 | 0457 | PPP | 629 S 4th St Suite 302, LOUISVILLE, KY, 40202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State