Name: | HEALTH MANAGEMENT SERVICES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Apr 1995 (30 years ago) |
Organization Date: | 12 Apr 1995 (30 years ago) |
Last Annual Report: | 10 Sep 2024 (7 months ago) |
Managed By: | Members |
Organization Number: | 0400500 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2981 FOUR PINES DR #2, LEXINGTON, KY 40502-2979 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Leonard E Heller | Member |
Elizabeth R Heller | Member |
Name | Role |
---|---|
LEONARD E. HELLER | Registered Agent |
Name | Role |
---|---|
GARRY A. PERRY | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 397881 | Administrator - Not Applicable | Inactive | 1995-06-09 | - | 1999-01-01 | - | - |
Name | File Date |
---|---|
Amendment | 2024-12-04 |
Reinstatement | 2024-09-10 |
Registered Agent name/address change | 2024-09-10 |
Principal Office Address Change | 2024-09-10 |
Reinstatement Approval Letter Revenue | 2024-09-10 |
Reinstatement Certificate of Existence | 2024-09-10 |
Administrative Dissolution Return | 2016-10-24 |
Administrative Dissolution | 2016-10-01 |
Sixty Day Notice Return | 2016-08-10 |
Annual Report Return | 2016-04-22 |
Sources: Kentucky Secretary of State