Name: | LOUISVILLE CASEWORK, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Nov 2009 (15 years ago) |
Organization Date: | 24 Nov 2009 (15 years ago) |
Last Annual Report: | 10 Feb 2021 (4 years ago) |
Organization Number: | 0748432 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 10837 BLUEGRASS PARKWAY, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LOUISVILLE CASEWORK, INC., ALABAMA | 000-574-004 | ALABAMA |
Name | Role |
---|---|
TALLENT CPA - LAURA TALLENT | Registered Agent |
Name | Role |
---|---|
Robert E. Plienis | COO |
Name | Role |
---|---|
Robert E. Plienis | President |
Name | Role |
---|---|
Vicki L. Plienis | Secretary |
Name | Role |
---|---|
Vicki L. Plienis | Treasurer |
Name | Role |
---|---|
JAMES E. GROVES, JR. | Incorporator |
Name | File Date |
---|---|
Dissolution | 2022-02-11 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-10 |
Annual Report | 2019-04-24 |
Annual Report | 2018-04-16 |
Principal Office Address Change | 2017-04-26 |
Registered Agent name/address change | 2017-04-26 |
Annual Report | 2017-04-26 |
Annual Report | 2016-03-24 |
Annual Report | 2015-04-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7284817200 | 2020-04-28 | 0457 | PPP | 15308 Brush Run Rd, Louisville, KY, 40299 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State