Name: | PRACTICE ADMINISTRATIVE SYSTEMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 May 2006 (19 years ago) |
Organization Date: | 17 May 2006 (19 years ago) |
Last Annual Report: | 16 Jul 2024 (8 months ago) |
Organization Number: | 0638917 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 719 WEST MAIN, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBERT HUDSON | Registered Agent |
Name | Role |
---|---|
Robert Sydney Hudson | President |
Name | Role |
---|---|
ROBERT HUDSON | Incorporator |
Name | Status | Expiration Date |
---|---|---|
M & H MARKETING | Inactive | 2020-06-04 |
Name | File Date |
---|---|
Annual Report | 2024-07-16 |
Annual Report | 2023-02-03 |
Annual Report | 2022-02-23 |
Annual Report | 2021-03-26 |
Annual Report | 2020-03-20 |
Annual Report | 2019-04-10 |
Annual Report | 2018-01-09 |
Annual Report | 2017-01-24 |
Annual Report | 2016-01-25 |
Certificate of Assumed Name | 2015-06-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3254587106 | 2020-04-11 | 0457 | PPP | 719 West Main Street, LOUISVILLE, KY, 40202-2633 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State