Name: | MaeDay Consulting Services LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Jan 2012 (13 years ago) |
Organization Date: | 13 Jan 2012 (13 years ago) |
Last Annual Report: | 04 Mar 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0809877 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 1500 Envoy Circle, Suite 1520, Jeffersontown, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Enrica Tamar Thomas | Organizer |
Name | Role |
---|---|
ENRICA TAMAR SMITH | Registered Agent |
Name | Role |
---|---|
Enrica Smith | Manager |
Name | Status | Expiration Date |
---|---|---|
ENRICA THOMAS, LMFT | Inactive | 2021-03-02 |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Principal Office Address Change | 2025-03-04 |
Registered Agent name/address change | 2025-03-04 |
Annual Report | 2024-06-05 |
Annual Report | 2023-06-08 |
Annual Report | 2022-03-07 |
Annual Report | 2021-06-30 |
Annual Report | 2020-02-13 |
Principal Office Address Change | 2019-08-04 |
Annual Report | 2019-04-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5517748703 | 2021-04-02 | 0457 | PPS | 815 John Harper Rd Unit 14, Shepherdsville, KY, 40165-7463 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5916557401 | 2020-05-13 | 0457 | PPP | 815 John Harper Highway, Unit 14, SHEPHERDSVILLE, KY, 40165-7463 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State