Name: | PULSE MARKETING AND CREATIVE SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Dec 2014 (10 years ago) |
Organization Date: | 11 Dec 2014 (10 years ago) |
Last Annual Report: | 02 Jun 2024 (9 months ago) |
Managed By: | Managers |
Organization Number: | 0904581 |
Industry: | Communications |
Number of Employees: | Small (0-19) |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 7709 Stone Ledge Road, Louisville, KY 40291 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Andrew B Dumstorf | President |
Name | Role |
---|---|
Jennifer L Jenkins | Secretary |
Name | Role |
---|---|
Jennifer L Jenkins | Treasurer |
Name | Role |
---|---|
Lee K Garlove | Incorporator |
Name | Role |
---|---|
ANDREW B DUMSTORF | Registered Agent |
Name | Action |
---|---|
Pulse Holdings, Inc. | Old Name |
Pulse Marketing and Creative Services, LLC | Merger |
Name | Status | Expiration Date |
---|---|---|
PULSE HOLDINGS, INC. | Inactive | 2022-02-21 |
Name | File Date |
---|---|
Annual Report | 2024-06-02 |
Annual Report | 2023-05-28 |
Registered Agent name/address change | 2022-03-24 |
Annual Report | 2022-03-24 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-04 |
Annual Report | 2019-06-25 |
Annual Report | 2018-06-20 |
Annual Report | 2017-06-27 |
Certificate of Assumed Name | 2017-02-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8579687309 | 2020-05-01 | 0457 | PPP | 7709 STONE LEDGE RD, LOUISVILLE, KY, 40291-6733 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State