Name: | CANE RUN SMILE CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Apr 2006 (19 years ago) |
Organization Date: | 28 Apr 2006 (19 years ago) |
Last Annual Report: | 25 Jun 2021 (4 years ago) |
Organization Number: | 0637663 |
ZIP code: | 40256 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 16866, LOUISVILLE, KY 40256 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
J. GREGORY JOYNER | Incorporator |
Name | Role |
---|---|
J. GREGORY JOYNER, PLLC | Registered Agent |
Name | Role |
---|---|
John Riley | President |
Name | Role |
---|---|
JOHN RILEY | Director |
Name | Status | Expiration Date |
---|---|---|
SMILE CENTER PROFESSIONALS | Inactive | 2022-02-13 |
FALLS CITY FAMILY DENTISTRY | Inactive | 2016-08-25 |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-06-25 |
Annual Report | 2020-06-28 |
Annual Report | 2019-06-26 |
Annual Report | 2018-04-12 |
Registered Agent name/address change | 2017-05-08 |
Annual Report | 2017-05-08 |
Certificate of Assumed Name | 2017-02-13 |
Annual Report | 2016-05-30 |
Annual Report | 2015-05-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8301027403 | 2020-05-18 | 0457 | PPP | 4516 CANE RUN RD, LOUISVILLE, KY, 40216 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State