Name: | Venture Medical Weight Loss LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Jul 2016 (9 years ago) |
Organization Date: | 05 Jul 2016 (9 years ago) |
Last Annual Report: | 16 Jul 2024 (8 months ago) |
Managed By: | Managers |
Organization Number: | 0956788 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41076 |
City: | Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ... |
Primary County: | Campbell County |
Principal Office: | 3700 ALEXANDRIA PIKE, SUITE B, COLD SPRING, KY 41076 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mangesh Kanvinde | Manager |
Name | Role |
---|---|
Mangesh Kanvinde | Registered Agent |
QI SERVICES-KENTUCKY, INC. | Registered Agent |
Name | Role |
---|---|
Mangesh Kanvinde | Organizer |
Name | Status | Expiration Date |
---|---|---|
VENTURE MEDICAL WEIGHT LOSS CENTER FOR COMPREHENSIVE WELLNESS WITH WEIGHT MANAGEMENT | Active | 2029-08-07 |
CENTER FOR COMPREHENSIVE WELLNESS WITH WEIGHT MANAGEMENT | Active | 2029-08-05 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-08-07 |
Certificate of Assumed Name | 2024-08-05 |
Annual Report | 2024-07-16 |
Registered Agent name/address change | 2023-10-25 |
Annual Report | 2023-05-05 |
Annual Report | 2022-06-06 |
Registered Agent name/address change | 2021-10-14 |
Principal Office Address Change | 2021-10-14 |
Annual Report | 2021-06-01 |
Annual Report | 2020-06-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2297937709 | 2020-05-01 | 0457 | PPP | 361 CROSS ROADS BLVD, COLD SPRING, KY, 41076 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State