Name: | DermCARE Practitioners, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Apr 2018 (7 years ago) |
Organization Date: | 06 Apr 2018 (7 years ago) |
Last Annual Report: | 07 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 1017141 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40217 |
City: | Louisville, Parkway Village, Parkway Vlg |
Primary County: | Jefferson County |
Principal Office: | MEDICAL ARTS BLDG , 1169 EASTERN PKWY STE 431, LOUISVILLE, KY 40217 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHRISTY QUIRE BAKER | Registered Agent |
Name | Role |
---|---|
CHRISTY QUIRE BAKER | Organizer |
Name | Role |
---|---|
Christy Quire Baker | Member |
Name | File Date |
---|---|
Annual Report | 2025-03-07 |
Annual Report | 2024-10-03 |
Annual Report | 2023-06-29 |
Reinstatement Approval Letter Revenue | 2022-10-05 |
Principal Office Address Change | 2022-10-05 |
Reinstatement | 2022-10-05 |
Reinstatement Certificate of Existence | 2022-10-05 |
Administrative Dissolution Return | 2022-02-11 |
Administrative Dissolution | 2021-10-19 |
Sixty Day Notice Return | 2021-09-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4716497103 | 2020-04-13 | 0457 | PPP | 1169 EASTERN PKWY Ste 431, LOUISVILLE, KY, 40217-1401 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1905178604 | 2021-03-13 | 0457 | PPS | 1169 Eastern Pkwy Ste 431, Louisville, KY, 40217-1435 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State