Name: | PEDIATRIC SOLUTIONS, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 May 2005 (20 years ago) |
Organization Date: | 10 May 2005 (20 years ago) |
Last Annual Report: | 23 Jul 2024 (8 months ago) |
Managed By: | Members |
Organization Number: | 0612693 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 1311 HERR LANE, SUITE 205, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
N. TAYLOR JONES | Registered Agent |
Name | Role |
---|---|
LINDSEY O JONES | Member |
Norton T Jones | Member |
Name | Role |
---|---|
LINDSEY O. JONES | Organizer |
Name | Status | Expiration Date |
---|---|---|
MIND.BODY.CHILD | Inactive | 2019-02-18 |
Name | File Date |
---|---|
Annual Report | 2024-07-23 |
Annual Report | 2023-07-06 |
Annual Report | 2022-01-10 |
Annual Report | 2021-04-14 |
Annual Report | 2020-08-04 |
Annual Report | 2019-06-25 |
Annual Report | 2018-08-16 |
Annual Report | 2017-05-23 |
Annual Report | 2016-08-17 |
Annual Report | 2015-05-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3923728410 | 2021-02-05 | 0457 | PPS | 1311 Herr Ln Ste 205, Louisville, KY, 40222-4384 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7078077006 | 2020-04-07 | 0457 | PPP | 1311 HERR LN, LOUISVILLE, KY, 40222-4305 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State