Name: | TOTAL CARE ENVIRONMENTAL, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Feb 2008 (17 years ago) |
Organization Date: | 06 Feb 2008 (17 years ago) |
Last Annual Report: | 27 Jun 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0684887 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 1955 SPEEDWELL ROAD, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEPHEN CHOATE | Registered Agent |
Name | Role |
---|---|
Stephen Austin Choate | Manager |
Name | Role |
---|---|
STEPHEN CHOATE | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Annual Report | 2023-06-30 |
Principal Office Address Change | 2022-08-12 |
Annual Report | 2022-08-08 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-22 |
Annual Report | 2019-06-25 |
Annual Report | 2018-06-13 |
Annual Report | 2017-06-20 |
Annual Report | 2016-07-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3590958508 | 2021-02-24 | 0457 | PPP | 116 Hickory Lick Rd 116 Hickory Lick Rd, Richmond, KY, 40475-9530 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State