Name: | CARMELITA'S QUALITY CARE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 May 2009 (16 years ago) |
Organization Date: | 01 May 2009 (16 years ago) |
Last Annual Report: | 18 Feb 2025 (3 months ago) |
Managed By: | Managers |
Organization Number: | 0729060 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40253 |
City: | Louisville, Middletown |
Primary County: | Jefferson County |
Principal Office: | PO Box 43231, LOUISVILLE, KY 40253 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CARMELITA M Owens | Registered Agent |
Name | Role |
---|---|
CARMELITA M Owens | Manager |
Name | Role |
---|---|
CARMELITA CLAY | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Registered Agent name/address change | 2024-07-10 |
Annual Report | 2024-07-10 |
Reinstatement Approval Letter Revenue | 2023-11-14 |
Registered Agent name/address change | 2023-11-14 |
Principal Office Address Change | 2023-11-14 |
Reinstatement | 2023-11-14 |
Reinstatement Certificate of Existence | 2023-11-14 |
Administrative Dissolution | 2010-11-02 |
Articles of Organization (LLC) | 2009-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1290127803 | 2020-05-01 | 0457 | PPP | 12600 BLACKTHORN TRACE, LOUISVILLE, KY, 40299 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State