Name: | SMOOTH TRANSITIONS OF CENTRAL KENTUCKY LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Oct 2014 (10 years ago) |
Organization Date: | 28 Oct 2014 (10 years ago) |
Last Annual Report: | 14 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0900848 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1061 LANE ALLEN ROAD, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
REBECCA THOMAS | Registered Agent |
Name | Role |
---|---|
Rebecca Susan Thomas | Member |
Name | Role |
---|---|
REBECCA SUSAN THOMAS | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-14 |
Annual Report | 2024-03-06 |
Annual Report | 2023-01-24 |
Principal Office Address Change | 2022-02-08 |
Annual Report | 2022-02-08 |
Registered Agent name/address change | 2022-02-08 |
Annual Report | 2021-02-23 |
Annual Report | 2020-04-13 |
Annual Report | 2019-04-29 |
Annual Report | 2018-06-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2474938402 | 2021-02-03 | 0457 | PPS | 638 Parkside Dr, Lexington, KY, 40505-1729 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8763167306 | 2020-05-01 | 0457 | PPP | 638 PARKSIDE DR, LEXINGTON, KY, 40505-1729 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State