Name: | Physician Ancillary Services of Kentucky, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Nov 2014 (10 years ago) |
Organization Date: | 05 Nov 2014 (10 years ago) |
Last Annual Report: | 26 Jun 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0901568 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40744 |
City: | London |
Primary County: | Laurel County |
Principal Office: | 316 RUBY CT, London, KY 40744 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kenneth Dustin Allen | Registered Agent |
Name | Role |
---|---|
KENNETH D ALLEN | Member |
Name | Role |
---|---|
Kenneth Dustin Allen | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-09-14 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-29 |
Annual Report Amendment | 2020-06-30 |
Reinstatement Certificate of Existence | 2020-05-05 |
Reinstatement | 2020-05-05 |
Registered Agent name/address change | 2020-05-05 |
Principal Office Address Change | 2020-05-05 |
Reinstatement Approval Letter Revenue | 2020-05-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9622188603 | 2021-03-26 | 0457 | PPP | 316 Ruby Ct, London, KY, 40744-6495 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State