Name: | LAW OFFICES OF KENDRA L. RIMBERT, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Dec 2016 (8 years ago) |
Organization Date: | 01 Dec 2016 (8 years ago) |
Last Annual Report: | 18 Feb 2025 (8 days ago) |
Organization Number: | 0969405 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2305 Hurstbrne Vlg Dr Ste 1000, Louisville, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
KENDRA L RIMBERT | Registered Agent |
Name | Role |
---|---|
KENDRA LINNETT RIMBERT | President |
Name | Role |
---|---|
Kendra Rimbert | Shareholder |
Name | Role |
---|---|
KENDRA L. RIMBERT | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-25 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-14 |
Registered Agent name/address change | 2020-06-25 |
Principal Office Address Change | 2020-06-25 |
Registered Agent name/address change | 2020-06-25 |
Principal Office Address Change | 2020-06-25 |
Annual Report | 2020-06-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2622427104 | 2020-04-11 | 0457 | PPP | 2305 HURSTBOURNE VILLAGE DR STE 1000, LOUISVILLE, KY, 40299 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State