Name: | SENIOR HOME CARE SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Nov 2009 (15 years ago) |
Organization Date: | 16 Nov 2009 (15 years ago) |
Last Annual Report: | 23 May 2024 (a year ago) |
Organization Number: | 0747788 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 40023 |
City: | Fisherville, Wilsonville |
Primary County: | Jefferson County |
Principal Office: | 17009 SHAKES CREEK DRIVE, FISHERVILLE, KY 40023 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
PAM JESEO | President |
Name | Role |
---|---|
PAMELA S. JESEO | Registered Agent |
Name | Role |
---|---|
JEFF JESEO | Director |
Name | Role |
---|---|
Deborah Rappaport | Incorporator |
Name | Action |
---|---|
Family First Home Healthcare Inc. | Old Name |
Name | Status | Expiration Date |
---|---|---|
SILVER TREE HOME CARE | Inactive | 2021-11-03 |
SILVERTREE HOMECARE | Inactive | 2016-10-13 |
PREFERRED CARE AT HOME | Inactive | 2014-12-08 |
Name | File Date |
---|---|
Annual Report | 2024-05-23 |
Annual Report | 2023-08-10 |
Certificate of Assumed Name | 2022-11-29 |
Annual Report | 2022-03-08 |
Registered Agent name/address change | 2021-09-29 |
Principal Office Address Change | 2021-09-29 |
Registered Agent name/address change | 2021-02-11 |
Annual Report | 2021-02-11 |
Principal Office Address Change | 2020-12-23 |
Annual Report | 2020-02-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1540638008 | 2020-06-22 | 0457 | PPP | 10608 WATTERSON CENTER CT STE 102, LOUISVILLE, KY, 40299-2460 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State