Name: | NONIE J. GEORGE, DMD, PSC |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Mar 2007 (18 years ago) |
Organization Date: | 26 Mar 2007 (18 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0660682 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 8319 PRESTON HIGHWAY, SUITE #A, 8319 PRESTON HIGHWAY, SUITE #A, LOUISVILLE, LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DR. Nonie George Cogan | Shareholder |
Name | Role |
---|---|
DR. NONIE GEORGE COGAN | Incorporator |
Name | Role |
---|---|
RAND E. KRUGER | Registered Agent |
Name | Role |
---|---|
DR. NONIE GEORGE COGAN | President |
Name | Role |
---|---|
DR NONIE GEORGE COGAN | Secretary |
Name | Role |
---|---|
DR NONIE GEORGE COGAN | Treasurer |
Name | Role |
---|---|
DR NONIE GEORGE COGAN | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Registered Agent name/address change | 2025-02-17 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-08 |
Principal Office Address Change | 2022-03-08 |
Annual Report | 2021-03-30 |
Annual Report | 2020-03-05 |
Annual Report | 2019-03-26 |
Annual Report | 2018-03-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5162657007 | 2020-04-05 | 0457 | PPP | 8319 PRESTON HWY Suite A, LOUISVILLE, KY, 40219-5300 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State