Name: | SPECTRUM HEALTHCARE SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 May 2008 (17 years ago) |
Organization Date: | 27 May 2008 (17 years ago) |
Last Annual Report: | 02 Jun 2024 (9 months ago) |
Organization Number: | 0706102 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 9850 VON ALLMEN CT, STE 201, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
LINDA GREER | Incorporator |
Name | Role |
---|---|
LINDA GREER | Registered Agent |
Name | Role |
---|---|
Linda Carol Greer | President |
Name | Status | Expiration Date |
---|---|---|
SPECTRUM STAFFING SOLUTIONS, INC. | Inactive | 2015-04-27 |
Name | File Date |
---|---|
Annual Report | 2024-06-02 |
Annual Report | 2023-06-04 |
Registered Agent name/address change | 2023-04-14 |
Principal Office Address Change | 2023-04-14 |
Annual Report | 2022-06-19 |
Annual Report | 2021-06-27 |
Annual Report | 2020-06-28 |
Annual Report | 2019-06-02 |
Annual Report | 2018-06-10 |
Registered Agent name/address change | 2017-06-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8340907410 | 2020-05-18 | 0457 | PPP | 9204 TAYLORSVILLE RD, LOUISVILLE, KY, 40299 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9722168703 | 2021-04-09 | 0457 | PPS | 9204 Taylorsville Rd Ste 207, Louisville, KY, 40299-1789 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State