Name: | C K BUSINESS SERVICES LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Jul 2005 (20 years ago) |
Organization Date: | 07 Jul 2005 (20 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0616925 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 8544 US HIGHWAY 42 STE 400, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Sandra A Holbrook | Registered Agent |
Name | Role |
---|---|
Sandra A Holbrook | Member |
Name | Role |
---|---|
WILLIAM C. HOLBROOK | Organizer |
Name | Status | Expiration Date |
---|---|---|
PROTAX FLORENCE PROFESSIONAL TAX SERVICE | Inactive | 2020-07-30 |
C K TAX SERVICES | Inactive | 2017-12-26 |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Registered Agent name/address change | 2025-02-12 |
Annual Report | 2024-04-07 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-11 |
Annual Report | 2020-03-26 |
Annual Report | 2019-04-30 |
Annual Report | 2018-04-26 |
Annual Report | 2017-05-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9908718308 | 2021-01-31 | 0457 | PPS | 8544 US Highway 42 Ste 400, Florence, KY, 41042-9817 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6748747709 | 2020-05-01 | 0457 | PPP | 8544 US HIGHWAY 42, FLORENCE, KY, 41042-9817 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State