Name: | PASSAGES OF KENTUCKY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Jun 2015 (10 years ago) |
Organization Date: | 18 Jun 2015 (10 years ago) |
Last Annual Report: | 11 Jun 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0925258 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | 45 SURREY HILL ROAD, 45 SURREY HILL ROAD, MONTICELLO, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ANGELA TUCKER | Registered Agent |
Name | Role |
---|---|
ANGELA TUCKER | Organizer |
Name | Role |
---|---|
Angela Tucker | Manager |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Annual Report | 2023-04-17 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-07 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-12 |
Principal Office Address Change | 2018-06-25 |
Registered Agent name/address change | 2018-06-25 |
Registered Agent name/address change | 2018-06-25 |
Annual Report | 2018-06-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4462877109 | 2020-04-13 | 0457 | PPP | 45 SURREY HILL RD, MONTICELLO, KY, 42633-2320 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State