Name: | TRI-STATE TOTAL CARE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Oct 2015 (10 years ago) |
Organization Date: | 20 Oct 2015 (10 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0935012 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41001 |
City: | Alexandria |
Primary County: | Campbell County |
Principal Office: | 741 PINTAIL COURT, ALEXANDRIA, KY 41001 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KENDALL GEARHART | Registered Agent |
Name | Role |
---|---|
KENDALL R. GEARHART | Member |
Name | Role |
---|---|
KENDALL GEARHART | Organizer |
Name | Action |
---|---|
NATURAL HEALTH SOLUTIONS, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
TOTAL CARE WEIGHT LOSS | Inactive | 2022-03-14 |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-04-03 |
Annual Report | 2023-03-24 |
Annual Report | 2022-08-11 |
Annual Report | 2021-04-16 |
Annual Report | 2020-03-10 |
Annual Report | 2019-05-09 |
Amendment | 2019-01-29 |
Annual Report | 2018-05-03 |
Certificate of Assumed Name | 2017-03-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3970518507 | 2021-02-24 | 0457 | PPS | 1035 Moreland Rd Ste 1, Alexandria, KY, 41001-8640 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6249847100 | 2020-04-14 | 0457 | PPP | 1035 Moreland Rd #1, ALEXANDRIA, KY, 41001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State