Name: | PRECISION SPINAL DIAGNOSTICS, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Jan 2012 (13 years ago) |
Organization Date: | 17 Jan 2012 (13 years ago) |
Last Annual Report: | 22 May 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 0810089 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 9204 TAYLORSVILLE ROAD, SUITE 110-B, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jack Davis Sells | Member |
Name | Role |
---|---|
JACK SELLS | Registered Agent |
Name | Role |
---|---|
JACK SELLS | Organizer |
Name | Status | Expiration Date |
---|---|---|
PRECISION SPINAL DIAGNOSTICS & CHIROPRACTIC | Inactive | 2019-04-22 |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Annual Report | 2023-06-22 |
Registered Agent name/address change | 2023-06-22 |
Principal Office Address Change | 2022-06-13 |
Annual Report | 2022-06-13 |
Annual Report | 2021-05-25 |
Annual Report | 2020-04-05 |
Annual Report | 2019-06-03 |
Annual Report | 2018-06-28 |
Annual Report | 2017-06-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1823808501 | 2021-02-19 | 0457 | PPS | 1230 Beckley Hills Ct, Louisville, KY, 40245-5752 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7829698100 | 2020-07-24 | 0457 | PPP | 3703 Taylorsville Road Suite 105, Louisville, KY, 40220-1321 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State