Name: | Specialized Attorney Services Inc. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Feb 2018 (7 years ago) |
Organization Date: | 23 Mar 2009 (16 years ago) |
Authority Date: | 20 Feb 2018 (7 years ago) |
Last Annual Report: | 04 Mar 2025 (a month ago) |
Organization Number: | 1011901 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
Principal Office: | 2710 Thomes Ave, Cheyenne, WY 82001 |
Place of Formation: | WYOMING |
Name | Role |
---|---|
Lawrence Butterfield | Officer |
Russ Conte | Officer |
Name | Role |
---|---|
Megan Conte | Registered Agent |
BRIAN R. PARRISH | Registered Agent |
Name | Role |
---|---|
Megan Conte | Treasurer |
Name | Role |
---|---|
Megan Conte | Secretary |
Name | Role |
---|---|
Russ Conte | Director |
Name | Role |
---|---|
Megan Conte | Authorized Rep |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Annual Report | 2024-03-25 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-09 |
Registered Agent name/address change | 2021-07-09 |
Annual Report | 2021-04-14 |
Registered Agent name/address change | 2020-03-23 |
Annual Report | 2020-03-23 |
Sixty Day Notice Return | 2019-10-18 |
Annual Report | 2019-09-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1840047101 | 2020-04-10 | 0457 | PPP | 8900 GREENEWAY COMMONS PL, SUITE 200, LOUISVILLE, KY, 40220-4063 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1553768501 | 2021-02-19 | 0457 | PPS | 8900 Greeneway Suite 200, Louisville, KY, 40220 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State