Name: | SALIBA LAGRANGE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Dec 2011 (13 years ago) |
Organization Date: | 21 Dec 2011 (13 years ago) |
Last Annual Report: | 14 Jun 2022 (3 years ago) |
Managed By: | Members |
Organization Number: | 0808022 |
ZIP code: | 40045 |
City: | Milton, Locust |
Primary County: | Trimble County |
Principal Office: | 160 HWY 36, P. O BOX 100, MILTON, KY 40045 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SALIBA LAGRANGE LLC MEDOVA LIFESTYLE HEALTH PLAN | 2022 | 454080623 | 2024-08-29 | SALIBA LAGRANGE 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 | 2024-08-29 |
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 | 722513 |
Sponsor’s telephone number | 5022656232 |
Plan sponsor’s address | PO BOX 100 .160, MILTON, KY, 400450100 |
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 | 2022-10-11 |
Name of individual signing | ROBERT MOORE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
GEORGE ELIAS SALIBA | Member |
Name | Role |
---|---|
GEORGE SALIBA | Organizer |
Name | Role |
---|---|
GEORGE SALIBA | Registered Agent |
Name | Action |
---|---|
SALIBA, LLC | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-14 |
Registered Agent name/address change | 2021-05-04 |
Principal Office Address Change | 2021-05-04 |
Annual Report | 2021-05-04 |
Annual Report | 2020-06-24 |
Principal Office Address Change | 2019-06-27 |
Annual Report | 2019-06-27 |
Annual Report | 2018-06-28 |
Annual Report | 2017-06-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9048497110 | 2020-04-15 | 0457 | PPP | 512 S. 1st Street, LA GRANGE, KY, 40031 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State