Name: | PAIN & WELLNESS GROUP, PSC |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Jul 2015 (10 years ago) |
Organization Date: | 23 Jul 2015 (10 years ago) |
Last Annual Report: | 25 Oct 2023 (a year ago) |
Organization Number: | 0927949 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 185 PASADENA DR., SUITE 215, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
DAVID BARRETT | President |
Name | Role |
---|---|
SARAH BARRETT | Secretary |
Name | Role |
---|---|
DAVID BARRETT | Director |
Name | Role |
---|---|
DAVID BARRETT | Shareholder |
Name | Role |
---|---|
DAVID BARRETT | Incorporator |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2024-04-12 |
Reinstatement Certificate of Existence | 2023-10-25 |
Reinstatement | 2023-10-25 |
Reinstatement Approval Letter UI | 2023-10-25 |
Reinstatement Approval Letter Revenue | 2023-10-25 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-22 |
Annual Report | 2020-02-17 |
Annual Report | 2019-04-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1819448508 | 2021-02-19 | 0457 | PPS | 185 Pasadena Dr 185 Pasadena Dr, Lexington, KY, 40503-2969 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9357197107 | 2020-04-15 | 0457 | PPP | 185 PASADENA DR, LEXINGTON, KY, 40503-2911 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State