Name: | PURE LANGUAGE SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Sep 2007 (18 years ago) |
Organization Date: | 05 Sep 2007 (18 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Organization Number: | 0672862 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 207 DEERFIELD CIRCLE, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PURE LANGUAGE SERVICES, INC., IDAHO | 600732 | IDAHO |
Name | Role |
---|---|
ALLISON WEECE | Registered Agent |
Name | Role |
---|---|
DANIELLE TURPEN | Incorporator |
Name | Role |
---|---|
Madalena Sanchez Zampaulo | President |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report | 2024-03-13 |
Annual Report Amendment | 2023-05-31 |
Annual Report Amendment | 2023-05-31 |
Amendment | 2023-01-04 |
Principal Office Address Change | 2023-01-03 |
Registered Agent name/address change | 2023-01-03 |
Annual Report | 2023-01-03 |
Annual Report | 2022-08-17 |
Registered Agent name/address change | 2022-08-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9426687106 | 2020-04-15 | 0457 | PPP | 1785 BEACON HILL RD, LEXINGTON, KY, 40504-2249 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State