Name: | D & S CASE MANAGEMENT INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Sep 2012 (13 years ago) |
Organization Date: | 18 Sep 2012 (13 years ago) |
Last Annual Report: | 18 Mar 2024 (a year ago) |
Organization Number: | 0838344 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41740 |
City: | Emmalena, Bearville, Tina |
Primary County: | Knott County |
Principal Office: | 293 SANDLICK BRANCH RD., EMMALENA, KY 41740 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Lynn Short | Vice President |
Name | Role |
---|---|
DONNA EPPERSON | Registered Agent |
Name | Role |
---|---|
DONNA EPPERSON | Incorporator |
Name | Role |
---|---|
Janet Blair | President |
Name | Role |
---|---|
Patricia Patrick | Secretary |
Name | Role |
---|---|
Donna Epperson | Director |
Name | File Date |
---|---|
Annual Report | 2024-03-18 |
Annual Report | 2023-03-20 |
Annual Report Amendment | 2022-07-01 |
Annual Report | 2022-03-06 |
Annual Report | 2021-04-22 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-25 |
Annual Report | 2018-04-26 |
Annual Report | 2017-05-16 |
Annual Report | 2016-04-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6282107800 | 2020-06-01 | 0457 | PPP | 293 SANDLICK BRANCH RD, EMMALENA, KY, 41740-8977 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2996618506 | 2021-02-22 | 0457 | PPS | 293 Sandlick Branch Rd, Emmalena, KY, 41740-8977 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State