Name: | Southern Charm Anesthesia, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Dec 2017 (7 years ago) |
Organization Date: | 15 Dec 2017 (7 years ago) |
Last Annual Report: | 27 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 1005079 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 2214 ALTA AVE, 2214 ALTA AVE, LOUISVILLE, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ERICA GREGORY PADGETT | Registered Agent |
Stephen Padgett | Registered Agent |
Name | Role |
---|---|
Erica Gregory Padgett | Organizer |
Name | Role |
---|---|
Erica Mae Gregory | Member |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-27 |
Annual Report | 2025-02-27 |
Reinstatement Approval Letter Revenue | 2024-06-10 |
Reinstatement Certificate of Existence | 2024-06-10 |
Reinstatement | 2024-06-10 |
Administrative Dissolution | 2022-10-04 |
Principal Office Address Change | 2021-03-10 |
Annual Report | 2021-03-10 |
Annual Report | 2020-03-03 |
Annual Report | 2019-03-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6087638306 | 2021-01-26 | 0457 | PPS | 2214 Alta Ave, Louisville, KY, 40205-1106 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1704157301 | 2020-04-28 | 0457 | PPP | 2133 ALTA AVE, LOUISVILLE, KY, 40205-1103 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State