Name: | STANDING STONES CHIROPRACTIC PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Apr 2012 (13 years ago) |
Organization Date: | 10 Apr 2012 (13 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0826593 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 4201 W HIGHWAY 146, LAGRANGE, KY 40031-9758 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARK SCHULER | Registered Agent |
Name | Role |
---|---|
Mark Robert Schuler | Member |
Name | Role |
---|---|
MARK R. SCHULER | Organizer |
Name | Status | Expiration Date |
---|---|---|
BACK TO LIFE CHIROPRACTIC PLLC | Inactive | 2022-05-10 |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-03-25 |
Annual Report | 2023-04-06 |
Annual Report | 2022-03-08 |
Amended Assumed Name | 2021-12-10 |
Registered Agent name/address change | 2021-10-19 |
Annual Report | 2021-05-20 |
Annual Report | 2020-06-09 |
Registered Agent name/address change | 2019-08-02 |
Annual Report | 2019-06-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9425777009 | 2020-04-09 | 0457 | PPP | 4201 W HIGHWAY 146, LA GRANGE, KY, 40031-9758 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3286338603 | 2021-03-16 | 0457 | PPS | 4201 W Highway 146, La Grange, KY, 40031-9758 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State