Name: | Clinical Alliance of Kentucky, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Mar 2015 (10 years ago) |
Organization Date: | 31 Mar 2015 (10 years ago) |
Last Annual Report: | 19 Jun 2024 (10 months ago) |
Organization Number: | 0918329 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41701 |
City: | Hazard, Browns Fork, Typo, Walkertown |
Primary County: | Perry County |
Principal Office: | 118 WILLIES WAY, Hazard, KY 41701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
PAUL E DAVIDSON | President |
Name | Role |
---|---|
Paul Eddie Davidson | Registered Agent |
Name | Role |
---|---|
JOHN ADKINS | Vice President |
Name | Role |
---|---|
Paul Eddie Davidson | Incorporator |
John Adkins | Incorporator |
Name | Status | Expiration Date |
---|---|---|
CAK CONSTRUCTION, LLC | Active | 2028-11-17 |
Name | File Date |
---|---|
Annual Report | 2024-06-19 |
Certificate of Assumed Name | 2023-11-17 |
Annual Report | 2023-08-17 |
Reinstatement Certificate of Existence | 2022-06-17 |
Reinstatement | 2022-06-17 |
Principal Office Address Change | 2022-06-17 |
Registered Agent name/address change | 2022-06-17 |
Reinstatement Approval Letter Revenue | 2022-05-26 |
Administrative Dissolution Return | 2022-02-08 |
Administrative Dissolution | 2021-10-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3049287209 | 2020-04-16 | 0457 | PPP | 572 VILLAGE LN, HAZARD, KY, 41701-9406 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State