Name: | NEWSOME THERAPEUTIC PRACTICE, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Jul 2017 (8 years ago) |
Organization Date: | 14 Jul 2017 (8 years ago) |
Last Annual Report: | 12 Mar 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 0990953 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 201 Price Road, Suite 106, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BENJAMIN D. NEWSOME | Registered Agent |
Name | Role |
---|---|
Benjamin Don Newsome | Manager |
Name | Role |
---|---|
BENJAMIN D NEWSOME | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-12 |
Registered Agent name/address change | 2024-06-21 |
Principal Office Address Change | 2024-06-21 |
Annual Report | 2024-06-21 |
Annual Report | 2023-06-21 |
Annual Report | 2022-03-15 |
Registered Agent name/address change | 2021-02-16 |
Annual Report | 2021-02-16 |
Principal Office Address Change | 2021-02-16 |
Annual Report | 2020-03-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6566947306 | 2020-04-30 | 0457 | PPP | 535 W 2nd St Suite 207, LEXINGTON, KY, 40508 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State