Name: | LOUISVILLE LASER MED SPA, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Sep 2013 (12 years ago) |
Organization Date: | 25 Sep 2013 (12 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0868005 |
Industry: | Fabricated Metal Prdcts, except Machinery & Transportation Equipment |
Number of Employees: | Small (0-19) |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 1172 INDUSTRIAL BOULEVARD, LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PATRICK T SCHMIDT | Registered Agent |
Name | Role |
---|---|
RAY HAMMONS | Member |
Name | Role |
---|---|
PATRICK T SCHMIDT | Organizer |
Name | Action |
---|---|
JEFF & RAY, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
LOUISVILLE LASER | Inactive | 2024-02-05 |
LOUISVILLE LASER HAIR REMOVAL | Inactive | 2024-02-05 |
LOUISVILLE LASER HAIR REMOVEL | Inactive | 2019-01-13 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-27 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-11 |
Annual Report Amendment | 2020-04-09 |
Annual Report | 2020-04-07 |
Reinstatement | 2019-12-09 |
Reinstatement Certificate of Existence | 2019-12-09 |
Administrative Dissolution | 2019-10-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9630017003 | 2020-04-09 | 0457 | PPP | 1172 INDUSTRIAL BLVD, LOUISVILLE, KY, 40219-1804 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State