Name: | HARTORIA Health Services, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Aug 2011 (14 years ago) |
Organization Date: | 24 Aug 2011 (14 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0798735 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 280 S ASHLAND AVE, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Elizabeth Gressle Tovar | Member |
Jesus Victor Tovar | Member |
Name | Role |
---|---|
Elizabeth Gressle Tovar | Organizer |
Name | Role |
---|---|
JESUS VICTOR TOVAR | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
INVICTUS4CORE | Active | 2028-07-21 |
INVICTUS 4 CORE | Inactive | 2023-06-05 |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-08-04 |
Certificate of Assumed Name | 2023-07-21 |
Annual Report | 2023-06-04 |
Annual Report | 2022-06-23 |
Annual Report | 2021-07-02 |
Principal Office Address Change | 2020-06-09 |
Annual Report | 2020-06-09 |
Registered Agent name/address change | 2020-06-09 |
Annual Report | 2019-06-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9601077305 | 2020-05-02 | 0457 | PPP | 404 MASTERSON STATION DR, LEXINGTON, KY, 40511-8850 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State