Search icon

MUHLENBERG MEDICAL PROPERTY II, LLC

Company Details

Name: MUHLENBERG MEDICAL PROPERTY II, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Apr 1996 (29 years ago)
Organization Date: 22 Apr 1996 (29 years ago)
Last Annual Report: 27 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0415090
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: 906 N 2nd Street, CENTRAL CITY, KY 42330
Place of Formation: KENTUCKY

Member

Name Role
Givens Real Property Member
Barry Hardison Member
Cardinal 305, LLC Member
Veronica McGhee Member
Kristy Chappell Member
W Kelly Vincent Member
Thomas R Powell Member
Lee Bradford Sparks Member
Brian W Chaney Member
Gregory L Powell Member

Registered Agent

Name Role
BARRY HARDISON Registered Agent

Organizer

Name Role
BARRY HARDISON Organizer

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-03-20
Registered Agent name/address change 2023-03-16
Principal Office Address Change 2023-03-16
Annual Report 2023-03-16
Annual Report 2022-03-09
Annual Report 2021-02-15
Annual Report 2020-03-19
Annual Report 2019-06-10
Principal Office Address Change 2019-06-10

Sources: Kentucky Secretary of State