Name: | INJURY CARE CHIROPRACTIC, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Aug 2012 (13 years ago) |
Organization Date: | 06 Aug 2012 (13 years ago) |
Last Annual Report: | 08 Apr 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0835186 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 3813 7TH STREET RD, LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Sherri Byers, Executor of the Est G. Harold Byers | Manager |
Name | Role |
---|---|
G. HAROLD BYERS, JR. | Organizer |
Name | Role |
---|---|
J. ANDREW WHITE | Registered Agent |
Name | Role |
---|---|
Nicolo Montecalvo | Member |
Name | File Date |
---|---|
Annual Report | 2024-04-08 |
Annual Report | 2023-04-26 |
Annual Report | 2022-07-27 |
Annual Report | 2021-04-15 |
Annual Report | 2020-06-01 |
Reinstatement Certificate of Existence | 2019-10-21 |
Reinstatement | 2019-10-21 |
Reinstatement Approval Letter Revenue | 2019-10-21 |
Reinstatement Approval Letter Revenue | 2019-10-21 |
Administrative Dissolution | 2019-10-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3049178708 | 2021-03-30 | 0457 | PPS | 3813 7th Street Rd, Louisville, KY, 40216-4101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1300017701 | 2020-05-01 | 0457 | PPP | 3813 E 7th Street Rd, LOUISVILLE, KY, 40216 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State