Name: | PEAK COMMUNITY SUPPORTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Jun 2012 (13 years ago) |
Organization Date: | 30 Jun 2012 (13 years ago) |
Last Annual Report: | 01 Apr 2024 (a year ago) |
Organization Number: | 0831412 |
Industry: | Social Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 410 S. FIRST STREET, SUITE 101, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ALEX GIBBONS | Incorporator |
TROY GRAY | Incorporator |
HORRACE COLLIER | Incorporator |
Name | Role |
---|---|
ALEX GIBBONS | Registered Agent |
Name | Role |
---|---|
Troy Gray | President |
Name | Role |
---|---|
Horace Collier | Secretary |
Name | Role |
---|---|
Alexshunda Gibbons | Vice President |
Name | Role |
---|---|
Troy Gray | Director |
Name | File Date |
---|---|
Annual Report | 2024-04-01 |
Annual Report Amendment | 2023-05-02 |
Annual Report | 2023-05-02 |
Annual Report | 2022-03-08 |
Annual Report | 2021-06-16 |
Annual Report | 2020-03-20 |
Annual Report | 2019-04-24 |
Annual Report | 2018-01-24 |
Annual Report | 2017-05-10 |
Annual Report | 2016-03-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9361458504 | 2021-03-12 | 0457 | PPS | 410 S 1st St, Louisville, KY, 40202-1871 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2685647707 | 2020-05-01 | 0457 | PPP | 410 S 1ST ST, LOUISVILLE, KY, 40202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State