Search icon

SERLAU Health Services, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SERLAU Health Services, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Mar 2017 (8 years ago)
Organization Date: 30 Mar 2017 (8 years ago)
Last Annual Report: 18 May 2022 (3 years ago)
Managed By: Managers
Organization Number: 0981148
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4313 Crescent Springs Ct, Lexington, KY 40515
Place of Formation: KENTUCKY

Manager

Name Role
Lauren Serey Manager

Registered Agent

Name Role
SERLAU Health Services, LLC Registered Agent
Lauren Serey Registered Agent

Organizer

Name Role
Lauren Serey Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-18
Registered Agent name/address change 2022-04-01
Principal Office Address Change 2022-04-01
Principal Office Address Change 2021-11-03

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5600.00
Total Face Value Of Loan:
5600.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,600
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,625.51
Servicing Lender:
The Farmers National Bank of Danville
Use of Proceeds:
Payroll: $5,600

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State