Name: | J MEDICAL AESTHETICS, PSC |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Jun 2012 (13 years ago) |
Organization Date: | 21 Jun 2012 (13 years ago) |
Last Annual Report: | 03 Apr 2024 (a year ago) |
Organization Number: | 0831989 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40510 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4951 JENNIE KATE LANE, LEXINGTON, KY 40510 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
ANNE M SWANN | President |
Name | Role |
---|---|
ANNE M SWANN | Shareholder |
Name | Role |
---|---|
Anne Marie Swann | Incorporator |
Name | Role |
---|---|
ANNE SWANN | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
SKIN DYNAMIX | Inactive | 2019-02-12 |
Name | File Date |
---|---|
Annual Report | 2024-04-03 |
Annual Report | 2023-04-05 |
Annual Report | 2022-06-29 |
Registered Agent name/address change | 2022-05-30 |
Principal Office Address Change | 2022-05-30 |
Annual Report | 2021-05-17 |
Annual Report | 2020-03-24 |
Annual Report | 2019-03-31 |
Certificate of Assumed Name | 2019-02-15 |
Annual Report | 2018-03-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6683178306 | 2021-01-27 | 0457 | PPS | 181 Prosperous Pl, Lexington, KY, 40509-1804 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8432167802 | 2020-06-05 | 0457 | PPP | 181 Prosperous Place, LEXINGTON, KY, 40509-1804 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State