Name: | ORCHARD CHIROPRACTIC CENTER, P.S.C. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
File Date: | 22 Mar 1988 (37 years ago) |
Organization Date: | 22 Mar 1988 (37 years ago) |
Last Annual Report: | 22 May 2024 (8 months ago) |
Organization Number: | 0241668 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
Primary County: | Jessamine |
Principal Office: | 100 JOHN SUTHERLAND DR, SUITE 2 , NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MICHAEL J. KEATING, DC. | Registered Agent |
Name | Role |
---|---|
MICHAEL KEATING Fain Mattingly & Associates | President |
Name | Role |
---|---|
MAUREEN KEATING Fain Mattingly & Associates | Vice President |
Name | Role |
---|---|
MICHAEL KEATING Fain Mattingly & Associates | Shareholder |
MAUREEN KEATING Fain Mattingly & Associates | Shareholder |
Name | Role |
---|---|
MICHAEL J. KEATING, DC. | Director |
Name | Role |
---|---|
MICHAEL J. KEATING, DC. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Registered Agent name/address change | 2024-05-22 |
Reinstatement Certificate of Existence | 2023-05-15 |
Reinstatement | 2023-05-15 |
Reinstatement Approval Letter UI | 2023-05-15 |
Reinstatement Approval Letter Revenue | 2023-05-15 |
Reinstatement Approval Letter Revenue | 2023-04-14 |
Reinstatement Approval Letter Revenue | 2023-04-14 |
Reinstatement Approval Letter Revenue | 2023-04-13 |
Reinstatement Approval Letter Revenue | 2023-04-13 |
Date of last update: 16 Dec 2024
Sources: Kentucky Secretary of State