Name: | HANDS ON HEALING OF LEXINGTON, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Jul 2008 (17 years ago) |
Organization Date: | 15 Jul 2008 (17 years ago) |
Last Annual Report: | 06 Sep 2024 (6 months ago) |
Organization Number: | 0709530 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2121 RICHMOND ROAD, STE 208, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
BJ Butler, CPA | Registered Agent |
Name | Role |
---|---|
Caren G McCarty | President |
Name | Role |
---|---|
Caren G McCarty | Director |
Name | Role |
---|---|
CAREN WILLIAMS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-09-06 |
Registered Agent name/address change | 2024-09-06 |
Annual Report | 2023-06-04 |
Annual Report | 2022-03-08 |
Registered Agent name/address change | 2021-04-21 |
Annual Report | 2021-04-21 |
Annual Report | 2020-02-19 |
Annual Report | 2019-08-11 |
Annual Report | 2018-09-05 |
Principal Office Address Change | 2018-09-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7220577201 | 2020-04-28 | 0457 | PPP | 2121 RICHMOND RD, LEXINGTON, KY, 40502-1206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State