Name: | AMERICA'S FOOT CENTER, PLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Nov 2012 (12 years ago) |
Organization Date: | 16 Nov 2012 (12 years ago) |
Last Annual Report: | 08 May 2020 (5 years ago) |
Managed By: | Members |
Organization Number: | 0842870 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 7211 U.S. 42, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT JAMES HERBST | Member |
Name | Role |
---|---|
JAMEY HERBST | Organizer |
Name | Role |
---|---|
JAMEY HERBST | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 2022-02-14 |
Administrative Dissolution | 2021-10-19 |
Reinstatement Certificate of Existence | 2020-05-08 |
Reinstatement | 2020-05-08 |
Principal Office Address Change | 2020-05-08 |
Registered Agent name/address change | 2020-05-08 |
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-02-13 |
Articles of Organization (LLC) | 2012-11-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2143127405 | 2020-05-05 | 0457 | PPP | 600 MEIJER DR, FLORENCE, KY, 41042-4878 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State