Name: | LIFETIME FINANCIAL GROWTH COMPANY OF KENTUCKY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Nov 2005 (19 years ago) |
Organization Date: | 14 Nov 2005 (19 years ago) |
Last Annual Report: | 06 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0625552 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
Principal Office: | 244 BLVD. OF THE ALLIES, ATTN: ERIC STARTARE, PITTSBURGH, PA 15222 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LIFETIME FINANCIAL GROWTH COMPANY OF KENTUCKY, LLC, NEW YORK | 4556561 | NEW YORK |
Name | Role |
---|---|
Sanford M. Aderson | Member |
Earl J. Luttner | Member |
MaryLou Rodgers | Member |
Matthew W. Roddy | Member |
Danielle Swann | Member |
Eric Startare | Member |
Name | Role |
---|---|
STEVEN A. GOODMAN, ESQ. | Organizer |
Name | File Date |
---|---|
Agent Resignation | 2024-12-05 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-16 |
Annual Report | 2022-04-13 |
Annual Report | 2021-02-10 |
Principal Office Address Change | 2021-02-10 |
Annual Report | 2020-02-21 |
Registered Agent name/address change | 2020-01-13 |
Annual Report | 2019-05-03 |
Annual Report | 2018-06-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1329437103 | 2020-04-10 | 0457 | PPP | 9300 Shelbyville Road Suite 320, LOUISVILLE, KY, 40222-5114 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State