Name: | CENTRAL KENTUCKY DRUG TREATMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Oct 2015 (10 years ago) |
Organization Date: | 02 Oct 2015 (10 years ago) |
Last Annual Report: | 11 Feb 2021 (4 years ago) |
Organization Number: | 0933657 |
ZIP code: | 42719 |
City: | Campbellsville, Campbellsvlle |
Primary County: | Taylor County |
Principal Office: | PO BOX 4026, PO BOX 4026, CAMPBELLSVILLE, CAMPBELLSVILLE, KY 42719 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
LINDA GARNER | Registered Agent |
Name | Role |
---|---|
Linda Marie Garner | President |
Name | Role |
---|---|
Linda Marie Garner | Secretary |
Name | Role |
---|---|
Linda Marie Garner | Treasurer |
Name | Role |
---|---|
Linda Marie Garner | Director |
Name | Role |
---|---|
LINDA GARNER | Incorporator |
Name | File Date |
---|---|
Dissolution | 2021-08-17 |
Annual Report | 2021-02-11 |
Annual Report | 2020-06-04 |
Annual Report | 2019-04-26 |
Annual Report | 2018-08-03 |
Principal Office Address Change | 2018-06-25 |
Annual Report | 2017-05-25 |
Annual Report | 2016-08-11 |
Sixty Day Notice Return | 2016-08-10 |
Annual Report Return | 2016-04-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9740667000 | 2020-04-09 | 0457 | PPP | 1846-1856 OLD LEBANON RD, CAMPBELLSVILLE, KY, 42718-1801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State