Name: | PROSPERUS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Oct 1996 (28 years ago) |
Organization Date: | 10 Oct 1996 (28 years ago) |
Last Annual Report: | 26 Feb 2008 (17 years ago) |
Managed By: | Members |
Organization Number: | 0422616 |
ZIP code: | 40213 |
City: | Louisville, Audubon Park, Lynnview, Poplar Hills |
Primary County: | Jefferson County |
Principal Office: | 4200 GARDINER VIEW AVE., LOUISVILLE, KY 40213 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS E. RUTLEDGE | Organizer |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Name | Role |
---|---|
Dominion Medical Management, Inc.. | Member |
Name | Action |
---|---|
PROSPERUS, LLC | Merger |
CHIMED, LLC | Old Name |
CHIMED MANAGEMENT, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
PROSPERUS MEDICAL REVENUE MANAGEMENT | Inactive | 2011-09-12 |
CHIMED | Inactive | 2006-09-19 |
Name | File Date |
---|---|
Annual Report | 2008-02-26 |
Registered Agent name/address change | 2008-02-25 |
Amendment | 2008-02-25 |
Agent Resignation | 2008-01-07 |
Annual Report | 2007-06-08 |
Certificate of Assumed Name | 2006-09-12 |
Annual Report | 2006-06-16 |
Amendment | 2005-07-01 |
Annual Report | 2005-06-30 |
Annual Report | 2003-08-29 |
Sources: Kentucky Secretary of State