Name: | ALLEN T GRIFFIN II MD LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Aug 2018 (7 years ago) |
Organization Date: | 31 Aug 2018 (7 years ago) |
Last Annual Report: | 14 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 1031933 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 1140 Lexington Road, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ALLEN T GRIFFIN II | Registered Agent |
Name | Role |
---|---|
Allen T Griffin | Member |
Name | Role |
---|---|
ALLEN T GRIFFIN II | Organizer |
Name | File Date |
---|---|
Principal Office Address Change | 2025-03-14 |
Registered Agent name/address change | 2025-03-14 |
Annual Report | 2025-03-14 |
Annual Report | 2024-03-25 |
Registered Agent name/address change | 2024-03-25 |
Principal Office Address Change | 2024-03-25 |
Annual Report | 2023-03-21 |
Annual Report | 2022-04-30 |
Annual Report | 2021-04-15 |
Annual Report | 2020-05-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2828847205 | 2020-04-16 | 0457 | PPP | 1138 Lexington Road, Suite 290, GEORGETOWN, KY, 40324 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State