Name: | CENTRAL KENTUCKY SURGERY CENTER, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Sep 2004 (21 years ago) |
Organization Date: | 14 Sep 2004 (21 years ago) |
Last Annual Report: | 01 Jul 2024 (8 months ago) |
Managed By: | Managers |
Organization Number: | 0594804 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 217 SOUTH THIRD STREET, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Daniel E McKay | Manager |
Lynne Warner Lynn | Manager |
William Rankin | Manager |
Anjum Bux | Manager |
Name | Role |
---|---|
MARGARET YOUNG LEVI | Organizer |
Name | Role |
---|---|
WILLIAM TYRE STAPLES | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
CKSC | Inactive | 2018-01-15 |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-20 |
Annual Report | 2024-07-01 |
Annual Report | 2023-04-06 |
Annual Report Amendment | 2022-07-05 |
Annual Report | 2022-04-29 |
Annual Report | 2021-04-14 |
Annual Report | 2020-05-05 |
Annual Report | 2019-01-24 |
Annual Report | 2018-05-16 |
Annual Report | 2017-05-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5625137110 | 2020-04-13 | 0457 | PPP | 230 W MAIN ST Suite 400, DANVILLE, KY, 40422-1812 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State