Name: | Estate Planning Group, PSC |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Apr 2012 (13 years ago) |
Organization Date: | 09 Apr 2012 (13 years ago) |
Last Annual Report: | 25 Feb 2025 (2 months ago) |
Organization Number: | 0826411 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 10525 TIMBERWOOD CIRCLE, SUITE 201, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10 |
Name | Role |
---|---|
Cheryl E. Bruner | Director |
Name | Role |
---|---|
Cheryl E. Bruner | Shareholder |
Name | Role |
---|---|
R Michael Pitt | Incorporator |
Name | Role |
---|---|
R Michael Pitt | Organizer |
Name | Role |
---|---|
Cheryl E. Bruner | Registered Agent |
Name | Role |
---|---|
Cheryl E. Bruner | President |
Name | Status | Expiration Date |
---|---|---|
PITT & EMISON | Inactive | 2020-02-02 |
PITT & FRANK ESTATE PLANNING GROUP | Inactive | 2017-04-11 |
Name | File Date |
---|---|
Annual Report | 2025-02-25 |
Registered Agent name/address change | 2025-02-25 |
Annual Report | 2024-03-18 |
Annual Report | 2023-05-02 |
Annual Report | 2022-03-08 |
Annual Report | 2021-03-13 |
Certificate of Assumed Name | 2020-03-24 |
Annual Report | 2020-02-13 |
Annual Report | 2019-05-14 |
Annual Report | 2018-05-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8104387200 | 2020-04-28 | 0457 | PPP | 10525 Timberwood Circle, Suite 201, LOUISVILLE, KY, 40223-5399 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State