Name: | CHANEY BUG HEALTH SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 May 2010 (15 years ago) |
Organization Date: | 04 May 2010 (15 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0762304 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42025 |
City: | Benton |
Primary County: | Marshall County |
Principal Office: | 374 WEST 5TH STREET, BENTON, KY 42025 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MICHAEL B. TRAVIS | Incorporator |
Name | Role |
---|---|
MICHAEL B. TRAVIS | Registered Agent |
Name | Role |
---|---|
MICHAEL TRAVIS | President |
Name | Role |
---|---|
MICHAEL TRAVIS | Secretary |
Name | Status | Expiration Date |
---|---|---|
TOTAL HEALTH CHIROPRACTIC | Inactive | 2024-04-02 |
BODYWORKS BOUTIQUE | Inactive | 2019-06-03 |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-08 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-07 |
Annual Report | 2021-06-15 |
Annual Report | 2020-05-28 |
Annual Report | 2019-06-19 |
Certificate of Assumed Name | 2019-04-02 |
Annual Report | 2018-06-26 |
Annual Report | 2017-03-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3120807203 | 2020-04-16 | 0457 | PPP | 374 5TH ST, BENTON, KY, 42025-1102 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6945658407 | 2021-02-11 | 0457 | PPS | 374 W 5th St, Benton, KY, 42025-1102 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State