Name: | BRANDI CARROLL PUBLIC ADJUSTER, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Jul 2018 (7 years ago) |
Organization Date: | 10 Jul 2018 (7 years ago) |
Last Annual Report: | 28 May 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 1026358 |
ZIP code: | 42743 |
City: | Greensburg |
Primary County: | Green County |
Principal Office: | 3507 LITTLE BARREN RD, 3507 LITTLE BARREN RD, GREENSBURG, GREENSBURG, KY 42743-8832 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Brandi Carroll | Manager |
Name | Role |
---|---|
BRANDI D CARROLL | Registered Agent |
Name | Role |
---|---|
BRANDI CARROLL | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-05-28 |
Annual Report | 2023-04-17 |
Annual Report Amendment | 2022-06-14 |
Annual Report | 2022-03-30 |
Registered Agent name/address change | 2021-05-25 |
Principal Office Address Change | 2021-05-25 |
Annual Report | 2021-05-25 |
Principal Office Address Change | 2020-02-17 |
Annual Report | 2020-02-17 |
Annual Report | 2019-08-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7046508605 | 2021-03-23 | 0457 | PPP | 4702 Summitt Dr Ste 5, Louisville, KY, 40229-3580 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State