Name: | Bullock Family Chiropractic, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Mar 2013 (12 years ago) |
Organization Date: | 01 Mar 2013 (12 years ago) |
Last Annual Report: | 22 Mar 2024 (a year ago) |
Organization Number: | 0851372 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2028 REGENCY ROAD, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
JACOB BULLOCK | Registered Agent |
Name | Role |
---|---|
Jacob Bullock | Incorporator |
Name | Role |
---|---|
Jacob Bullock | President |
Name | Role |
---|---|
Jacob Bullock | Director |
Name | Status | Expiration Date |
---|---|---|
LEXINGTON NEXALIN | Inactive | 2023-10-02 |
Name | File Date |
---|---|
Annual Report | 2024-03-22 |
Annual Report | 2023-03-29 |
Registered Agent name/address change | 2022-10-22 |
Principal Office Address Change | 2022-10-22 |
Annual Report | 2022-03-30 |
Annual Report | 2021-02-26 |
Annual Report | 2020-03-02 |
Annual Report | 2019-05-30 |
Certificate of Assumed Name | 2018-10-02 |
Annual Report | 2018-05-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4133598310 | 2021-01-23 | 0457 | PPP | 190 W Lowry Ln Ste 140, Lexington, KY, 40503-3017 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State