Name: | Rx Property Services, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Mar 2016 (9 years ago) |
Organization Date: | 31 Oct 2008 (16 years ago) |
Authority Date: | 17 Mar 2016 (9 years ago) |
Last Annual Report: | 21 Feb 2025 (2 months ago) |
Branch of: | Rx Property Services, LLC, FLORIDA (Company Number L08000102401) |
Organization Number: | 0947503 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 7911 Deronia Ave, Lyndon, KY 40222 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
Lucy O Weaver | Member |
Chad D Weaver | Member |
Name | Role |
---|---|
Chad Weaver | Registered Agent |
Name | Role |
---|---|
Chad Weaver | Authorized Rep |
Name | Status | Expiration Date |
---|---|---|
Rx Property Services | Active | - |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Annual Report | 2024-03-26 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-11 |
Annual Report | 2020-04-14 |
Annual Report | 2019-05-15 |
Annual Report | 2018-05-11 |
Annual Report | 2017-07-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2402838506 | 2021-02-20 | 0457 | PPS | 7911 Deronia Ave, Louisville, KY, 40222-4826 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3270497103 | 2020-04-11 | 0457 | PPP | 7911 Deronia Avenue, LOUISVILLE, KY, 40222-4826 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State