Name: | Association Management Solutions, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Dec 2014 (10 years ago) |
Organization Date: | 29 Dec 2014 (10 years ago) |
Last Annual Report: | 03 Feb 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0905842 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40108 |
City: | Brandenburg |
Primary County: | Meade County |
Principal Office: | 120 Lawson Wood Road, Brandenburg, KY 40108 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Julia Smith | Member |
Name | Role |
---|---|
Julia Ann Smith | Organizer |
Name | Role |
---|---|
Julia Smith, LLC | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 239545 | Registered Firm Branch | Closed | 2017-09-01 | - | - | - | - |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Registered Agent name/address change | 2025-02-03 |
Annual Report | 2024-02-28 |
Principal Office Address Change | 2023-04-19 |
Annual Report | 2023-04-19 |
Annual Report | 2022-07-19 |
Registered Agent name/address change | 2021-02-10 |
Annual Report | 2021-02-10 |
Registered Agent name/address change | 2020-03-23 |
Annual Report | 2020-03-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9803129003 | 2021-05-29 | 0457 | PPP | 120 Lawson Woods Rd, Brandenburg, KY, 40108-9569 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State