Name: | Brenda Reed Tax & Accounting LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Nov 2015 (9 years ago) |
Organization Date: | 17 Nov 2015 (9 years ago) |
Last Annual Report: | 10 Sep 2024 (6 months ago) |
Managed By: | Members |
Organization Number: | 0937164 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | 100 UNITED DRIVE, SUITE 4A, VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ELIZABETH NOVIELLI | Registered Agent |
Kevin Roberts | Registered Agent |
Name | Role |
---|---|
Kevin Roberts | Organizer |
Name | Role |
---|---|
Elizabeth Novielli | Member |
Name | Status | Expiration Date |
---|---|---|
R&N TAX AND ACCOUNTING | Active | 2028-05-04 |
Name | File Date |
---|---|
Annual Report | 2024-09-10 |
Annual Report | 2023-07-05 |
Certificate of Assumed Name | 2023-05-04 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-30 |
Principal Office Address Change | 2019-08-27 |
Annual Report | 2019-06-25 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7100357004 | 2020-04-07 | 0457 | PPP | 100 United Drive Suite 4A, VERSAILLES, KY, 40383-1467 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8976708705 | 2021-04-08 | 0457 | PPS | 100 United Dr Ste 4A, Versailles, KY, 40383-2410 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State