Name: | PROMED REVENUE RECOVERY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Sep 2011 (14 years ago) |
Organization Date: | 28 Sep 2011 (14 years ago) |
Last Annual Report: | 07 Mar 2022 (3 years ago) |
Managed By: | Members |
Organization Number: | 0801319 |
ZIP code: | 42754 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | 4084 BEAVER DAM RD, UNIT A, LEITCHFIELD, KY 42754 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
AUBREY L EMBRY JR | Registered Agent |
Name | Role |
---|---|
SHELDON G. GILMAN | Organizer |
Name | Role |
---|---|
Aubrey Leslie Embry Jr | Member |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-15 |
Annual Report | 2020-04-10 |
Annual Report | 2019-05-30 |
Annual Report | 2018-05-08 |
Registered Agent name/address change | 2017-10-09 |
Sixty Day Notice | 2017-09-26 |
Agent Resignation | 2017-08-21 |
Annual Report | 2017-05-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7772388807 | 2021-04-22 | 0457 | PPP | 4084 Beaver Dam Rd, Leitchfield, KY, 42754-9082 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State