Name: | BC SERVICES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Dec 2010 (14 years ago) |
Organization Date: | 09 Dec 2010 (14 years ago) |
Last Annual Report: | 22 May 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0777060 |
Industry: | Business Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 4100 VINCENT STATION DR., OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BC SERVICES LLC MEDOVA LIFESTYLE HEALTH PLAN | 2022 | 900640114 | 2024-02-10 | BC SERVICES LLC | 0 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 200200514 |
Plan administrator’s name | RECEIVERSHIP MANAGEMENT, INC. |
Plan administrator’s address | 510 HOSPITAL DR STE 490, MADISON, TN, 371155049 |
Administrator’s telephone number | 6153700051 |
Signature of
Role | Plan administrator |
Date | 2024-02-10 |
Name of individual signing | ROBERT MOORE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2021-01-01 |
Business code | 561440 |
Sponsor’s telephone number | 2709265001 |
Plan sponsor’s address | 4100 VINCENT STATION DR, OWENSBORO, KY, 423039345 |
Plan administrator’s name and address
Administrator’s EIN | 200200514 |
Plan administrator’s name | RECEIVERSHIP MANAGEMENT INC |
Plan administrator’s address | 510 HOSPITAL DR STE 490, MADISON, TN, 371155049 |
Administrator’s telephone number | 6153700051 |
Signature of
Role | Plan administrator |
Date | 2022-09-29 |
Name of individual signing | ROBERT MOORE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Wayne Baker | Member |
Paul Camp | Member |
Name | Role |
---|---|
JOHN DAVID MEYER | Registered Agent |
Name | Role |
---|---|
JOHN DAVID MEYER | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Registered Agent name/address change | 2024-05-22 |
Principal Office Address Change | 2024-05-22 |
Annual Report | 2023-06-19 |
Annual Report | 2022-06-20 |
Annual Report | 2021-06-21 |
Annual Report | 2020-06-17 |
Annual Report | 2019-06-06 |
Annual Report | 2018-05-22 |
Annual Report | 2017-04-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8643877008 | 2020-04-08 | 0457 | PPP | 4100 VINCENT STATION DR, OWENSBORO, KY, 42303-9345 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State