Name: | TRI STATE HEARING CARE CENTER LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Oct 2012 (13 years ago) |
Organization Date: | 01 Oct 2012 (13 years ago) |
Last Annual Report: | 25 Mar 2025 (23 days ago) |
Managed By: | Members |
Organization Number: | 0839399 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 409 OGDEN ST, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROB MOORE | Registered Agent |
Name | Role |
---|---|
Rob Moore | Member |
Name | Role |
---|---|
ROBERT DANIEL MOORE | Organizer |
Name | Status | Expiration Date |
---|---|---|
BELTONE HEARING CARE CENTER | Active | 2030-03-25 |
BELTONE HEARING AID CENTER | Inactive | 2023-01-30 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2025-03-25 |
Annual Report | 2025-03-25 |
Annual Report | 2024-04-02 |
Annual Report | 2023-04-26 |
Annual Report | 2022-01-20 |
Principal Office Address Change | 2022-01-20 |
Registered Agent name/address change | 2022-01-20 |
Annual Report | 2021-05-18 |
Annual Report | 2020-08-18 |
Annual Report | 2019-05-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5888588506 | 2021-03-02 | 0457 | PPS | 1911 S Main St, Corbin, KY, 40701-2031 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5962577005 | 2020-04-06 | 0457 | PPP | 1911 S MAIN ST, CORBIN, KY, 40701-2031 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State