Name: | EVENTS AT HEMLOCK SPRINGS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Jan 2016 (9 years ago) |
Organization Date: | 05 Jan 2016 (9 years ago) |
Last Annual Report: | 15 Jun 2022 (3 years ago) |
Managed By: | Members |
Organization Number: | 0940507 |
ZIP code: | 41365 |
City: | Rogers |
Primary County: | Wolfe County |
Principal Office: | 1233 BOOTH RIDGE RD., ROGERS, KY 41365 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ELIZABETH PULLIAM | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
Hemlock Springs | Inactive | 2021-10-14 |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report Amendment | 2022-06-15 |
Annual Report | 2022-04-13 |
Annual Report | 2021-05-12 |
Annual Report | 2020-06-04 |
Annual Report | 2019-06-13 |
Registered Agent name/address change | 2019-03-22 |
Annual Report | 2018-08-03 |
Principal Office Address Change | 2018-06-29 |
Annual Report Amendment | 2017-06-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7637697709 | 2020-05-01 | 0457 | PPP | 1233 BOOTH RDG, ROGERS, KY, 41365 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State