Name: | Crossroads Addiction Recovery Effort, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Feb 2016 (9 years ago) |
Organization Date: | 17 Feb 2016 (9 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0944599 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 255 CHURCH STREET, SUITE102, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Destiny Conn | Member |
Janelle White | Member |
Name | Role |
---|---|
Janelle White | Registered Agent |
Name | Role |
---|---|
Janelle White | Organizer |
Name | Status | Expiration Date |
---|---|---|
CARE OF KENTUCKY | Active | 2028-03-07 |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-18 |
Annual Report | 2025-02-18 |
Annual Report | 2024-03-24 |
Certificate of Assumed Name | 2023-03-07 |
Principal Office Address Change | 2023-03-05 |
Annual Report | 2023-03-05 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-25 |
Annual Report | 2020-06-16 |
Principal Office Address Change | 2019-06-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1923657102 | 2020-04-10 | 0457 | PPP | 484 TOLLAGE CREEK, PIKEVILLE, KY, 41501-3305 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State