Search icon

AFFORDABLE CARE, LLC

Company Details

Name: AFFORDABLE CARE, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 May 1991 (34 years ago)
Authority Date: 20 May 1991 (34 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0286551
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: 629 DAVIS DRIVE, SUITE 300, MORRISVILLE, NC 27560
Place of Formation: NORTH CAROLINA

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Member

Name Role
Affordable Care Intermediate Holdings, LLC Member

Director

Name Role
GEORGE L. EDWARDS, JR. Director
DONALD L. HENSON Director
JAMES L. HENSON Director

Former Company Names

Name Action
AFFORDABLE CARE, LLC Old Name
AFFORDABLE CARE, INC. Type Conversion

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-11
Annual Report 2023-02-23
Annual Report 2022-03-04
Annual Report 2021-06-10
Annual Report 2020-06-11
Annual Report 2019-07-01
Annual Report 2018-06-10
Principal Office Address Change 2018-06-10
Annual Report 2017-06-19

Sources: Kentucky Secretary of State