Name: | HOMEPLACE OF HENDERSON, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Sep 2019 (6 years ago) |
Organization Date: | 16 Sep 2019 (6 years ago) |
Last Annual Report: | 28 Jun 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 1069637 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 3104 GREEN RIVER RD, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PATRICK A. BEAVEN | Organizer |
JESSICA P. BEAVEN | Organizer |
Name | Role |
---|---|
PATRICK A. BEAVEN | Registered Agent |
Name | Role |
---|---|
EPOCH Management, LLC | Manager |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
164325 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2019-12-26 | 2019-12-26 | |||||||||
|
Name | Action |
---|---|
HOMEPLACE OF HENDERSON, LLC | Type Conversion |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Registered Agent name/address change | 2024-06-28 |
Annual Report | 2023-03-20 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-03 |
Principal Office Address Change | 2021-04-14 |
Annual Report | 2020-06-30 |
Amendment | 2019-10-07 |
Articles of Organization (LLC) | 2019-09-16 |
Name Reservation | 2019-08-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6258057406 | 2020-05-14 | 0457 | PPP | 1990 BARRETT CT Suite A, HENDERSON, KY, 42420-4951 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State