Name: | RICHARD A. BROEG, D. C., P. S. C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Sep 1982 (42 years ago) |
Organization Date: | 16 Sep 1982 (42 years ago) |
Last Annual Report: | 12 Feb 2025 (12 days ago) |
Organization Number: | 0170404 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41022 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 6900 Houston Road, Bldg 500, Ste 1, P O BOX 1057, FLORENCE, KY 41022-1057 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
RICHARD A. BROEG, D.C., PSC | Registered Agent |
Name | Role |
---|---|
Richard A Broeg | President |
Name | Role |
---|---|
Richard A Broeg | Shareholder |
Name | Role |
---|---|
RICHARD A. BROEG, D.C. | Director |
Name | Role |
---|---|
RICHARD A. BROEG, D.C. | Incorporator |
Name | Status | Expiration Date |
---|---|---|
CHIROPRACTIC CARE OF NORTHERN KENTUCKY | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Principal Office Address Change | 2025-02-12 |
Registered Agent name/address change | 2025-02-12 |
Annual Report | 2024-04-04 |
Annual Report | 2023-04-13 |
Annual Report | 2022-03-23 |
Annual Report | 2021-05-19 |
Annual Report | 2020-05-05 |
Annual Report | 2019-05-14 |
Annual Report | 2018-05-09 |
Sources: Kentucky Secretary of State