Name: | Bluegrass Pediatric Therapies, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Mar 2019 (6 years ago) |
Organization Date: | 10 Mar 2019 (6 years ago) |
Last Annual Report: | 24 May 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 1051273 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 2150 LEXINGTON ROAD , SUITE A, Richmond, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Noah Hall | Registered Agent |
Name | Role |
---|---|
Noah David Hall | Manager |
Whitney Rae Hall | Manager |
Name | Role |
---|---|
Whitney Rae Hall | Organizer |
Noah Hall | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-05-24 |
Annual Report | 2023-06-21 |
Annual Report | 2022-05-17 |
Administrative Dissolution Return | 2022-02-10 |
Reinstatement Certificate of Existence | 2021-11-09 |
Reinstatement | 2021-11-09 |
Reinstatement Approval Letter Revenue | 2021-11-09 |
Principal Office Address Change | 2021-11-09 |
Registered Agent name/address change | 2021-11-09 |
Administrative Dissolution | 2021-10-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6550327303 | 2020-04-30 | 0457 | PPP | 1010 BRANDY LN, RICHMOND, KY, 40475-8498 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State