Name: | HORN AND ASSOCIATES IN REHABILITATION, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Nov 2009 (15 years ago) |
Organization Date: | 05 Nov 2009 (15 years ago) |
Last Annual Report: | 21 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0747219 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2412 GREATSTONE POINT, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DONNA G HORN | Organizer |
Name | Role |
---|---|
SARAH MELANSON | Registered Agent |
Name | Role |
---|---|
Julie Kennedy | Manager |
Sarah Melanson | Manager |
Name | Status | Expiration Date |
---|---|---|
HORN RICHARDSON AND ASSOCIATES IN REHABILITATION | Inactive | 2019-11-05 |
HORN RICHARDSON AND ASSOCIATES | Inactive | 2014-11-05 |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Annual Report | 2024-03-10 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-07 |
Amendment | 2021-01-09 |
Annual Report | 2021-01-04 |
Registered Agent name/address change | 2021-01-04 |
Annual Report | 2020-06-16 |
Certificate of Assumed Name | 2019-12-13 |
Annual Report | 2019-06-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6360047007 | 2020-04-06 | 0457 | PPP | 2412 GREATSTONE PT, LEXINGTON, KY, 40504-3274 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State