Name: | APPALACHIAN GROUNDSWELL, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Jan 2018 (7 years ago) |
Organization Date: | 23 Jan 2018 (7 years ago) |
Last Annual Report: | 25 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 1008742 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41858 |
City: | Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos... |
Primary County: | Letcher County |
Principal Office: | 229 MAIN STREET, WHITESBURG, KY 41858 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Angela C Hatton | Incorporator |
Valerie Ison Horn | Incorporator |
James Stapleton | Incorporator |
Name | Role |
---|---|
VALERIE ISON HORN | Registered Agent |
Angela C Hatton | Registered Agent |
Name | Role |
---|---|
HENRY S. ALFORD | Organizer |
Name | Role |
---|---|
Brook Smith | Manager |
Name | Action |
---|---|
Appalachian Groundswell, Inc. | Type Conversion |
Name | File Date |
---|---|
Annual Report | 2024-03-25 |
Annual Report | 2023-03-22 |
Annual Report | 2022-05-17 |
Annual Report | 2021-04-15 |
Annual Report | 2020-06-02 |
Registered Agent name/address change | 2019-06-30 |
Principal Office Address Change | 2019-06-30 |
Annual Report | 2019-06-30 |
Registered Agent name/address change | 2018-10-18 |
Principal Office Address Change | 2018-10-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6054127205 | 2020-04-27 | 0457 | PPP | 2307 River Road, LOUISVILLE, KY, 40206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State