Name: | Nursing CE Central LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Feb 2019 (6 years ago) |
Organization Date: | 06 Feb 2019 (6 years ago) |
Last Annual Report: | 13 Mar 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 1047542 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
Principal Office: | 11 NORTH WATER STREET, 10TH FLOOR, MOBILE, AL 36602 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Nursing CE Central LLC, FLORIDA | M23000002383 | FLORIDA |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NKMDVJXD6XC9 | 2022-07-05 | 401 W MAIN ST STE 312, LEXINGTON, KY, 40507, 1646, USA | 401 W MAIN ST STE 312, LEXINGTON, KY, 40507, 1646, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | nursingcecentral.com |
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-04-21 |
Initial Registration Date | 2021-04-06 |
Entity Start Date | 2019-02-06 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 518210, 611430, 611691, 611699, 611710 |
Product and Service Codes | 6910, Q401, R420, R602, U001, U008, U009, U011, U099 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | HANNAH EAGLE |
Role | OPERATIONS MANAGER |
Address | 401 W MAIN STREET STE 312, LEXINGTON, KY, 40507, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | HANNAH EAGLE |
Role | OPERATIONS MANAGER |
Address | 401 W MAIN STREET STE 312, LEXINGTON, KY, 40507, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
SHANE DAVID SLONE | Registered Agent |
Shane David Slone | Registered Agent |
Name | Role |
---|---|
Shane David Slone | Member |
Name | Role |
---|---|
Shane David Slone | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-13 |
Registered Agent name/address change | 2025-01-19 |
Principal Office Address Change | 2025-01-19 |
Annual Report | 2024-03-21 |
Principal Office Address Change | 2023-03-22 |
Annual Report | 2023-03-22 |
Registered Agent name/address change | 2023-03-22 |
Annual Report | 2022-03-09 |
Registered Agent name/address change | 2021-09-02 |
Annual Report | 2021-06-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3869598504 | 2021-02-24 | 0457 | PPP | 401 W Main St Ste 312, Lexington, KY, 40507-1604 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1900413 | Interstate Commerce | 2019-10-08 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | Nursing CE Central LLC |
Role | Plaintiff |
Name | CE RESOURCE INC., |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2023-08-04 |
Termination Date | 2024-07-01 |
Date Issue Joined | 2024-04-17 |
Section | 1051 |
Status | Terminated |
Parties
Name | COLIBRI HEALTHCARE, LLC |
Role | Defendant |
Name | Nursing CE Central LLC |
Role | Plaintiff |
Sources: Kentucky Secretary of State