Name: | RICHARD W. LAZICH, AU.D., PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
File Date: | 15 Dec 2005 (19 years ago) |
Organization Date: | 15 Dec 2005 (19 years ago) |
Last Annual Report: | 04 Sep 2022 (3 years ago) |
Managed By: | Managers |
Organization Number: | 0627759 |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 2207 CENTURION WAY, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD WALSH LAZICH | Manager |
FRANCES ELIZABETH LAZICH | Manager |
Name | Role |
---|---|
RICHARD W. LAZICH | Registered Agent |
Name | Role |
---|---|
RICHARD W. LAZICH | Organizer |
Name | Status | Expiration Date |
---|---|---|
HEARCARE | Inactive | 2021-02-10 |
Name | File Date |
---|---|
Dissolution | 2022-12-14 |
Registered Agent name/address change | 2022-09-04 |
Principal Office Address Change | 2022-09-04 |
Annual Report | 2022-09-04 |
Certificate of Withdrawal of Assumed Name | 2021-12-10 |
Certificate of Assumed Name | 2021-07-12 |
Annual Report | 2021-07-01 |
Annual Report | 2020-06-16 |
Registered Agent name/address change | 2020-03-30 |
Annual Report | 2019-06-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3250368403 | 2021-02-04 | 0457 | PPS | 4135 Shelbyville Rd, Louisville, KY, 40207-3203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2256727110 | 2020-04-10 | 0457 | PPP | 4135 SHELBYVILLE RD, LOUISVILLE, KY, 40207-3203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State