Name: | CROUCH FAMILY CHIROPRACTIC, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 17 Aug 2004 (21 years ago) |
Organization Date: | 17 Aug 2004 (21 years ago) |
Last Annual Report: | 12 May 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0592783 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 2709 NASHVILLE ROAD, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRANDON CROUCH | Member |
CHANTELLE CROUCH | Member |
Name | Role |
---|---|
BRANDON CROUCH | Organizer |
CHANTELLE CROUCH | Organizer |
Name | Role |
---|---|
GEORGE E. STRICKLER, JR. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
CROUCH HEALTH AND WELLNESS | Inactive | 2023-09-23 |
Name | File Date |
---|---|
Annual Report | 2024-05-12 |
Annual Report | 2023-05-10 |
Annual Report | 2022-03-06 |
Annual Report | 2021-05-31 |
Annual Report | 2020-06-10 |
Annual Report | 2019-05-19 |
Name Renewal | 2018-04-03 |
Annual Report | 2018-04-03 |
Annual Report | 2017-05-08 |
Annual Report | 2016-06-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4546127104 | 2020-04-13 | 0457 | PPP | 2709 NASHVILLE RD, BOWLING GREEN, KY, 42101-4038 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4006478306 | 2021-01-22 | 0457 | PPS | 2709 Nashville Rd, Bowling Green, KY, 42101-4038 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State