Name: | Triune Health Partners, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Mar 2016 (9 years ago) |
Organization Date: | 21 Mar 2016 (9 years ago) |
Last Annual Report: | 17 Feb 2022 (3 years ago) |
Managed By: | Members |
Organization Number: | 0947762 |
ZIP code: | 42715 |
City: | Breeding |
Primary County: | Adair County |
Principal Office: | 201 JAMES BEAN ROAD, BOX 39, BREEDING, KY 42715 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAN MENZER | Registered Agent |
Paul Caudill | Registered Agent |
Name | Role |
---|---|
PAUL A CAUDILL | Member |
DAN MENZER | Member |
Name | Role |
---|---|
Paul Caudill | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-02-17 |
Annual Report | 2021-03-11 |
Reinstatement Certificate of Existence | 2020-04-14 |
Reinstatement | 2020-04-14 |
Principal Office Address Change | 2020-04-14 |
Registered Agent name/address change | 2020-04-14 |
Reinstatement Approval Letter Revenue | 2020-04-13 |
Administrative Dissolution Return | 2019-12-11 |
Sixty Day Notice Return | 2019-10-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7545318307 | 2021-01-28 | 0457 | PPS | 201 James Bean Rd, Breeding, KY, 42715-8481 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State