Name: | ALTERNATIVE HEALTHCARE CONSULTANTS, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Feb 1997 (28 years ago) |
Organization Date: | 24 Feb 1997 (28 years ago) |
Last Annual Report: | 05 Feb 2025 (19 days ago) |
Organization Number: | 0429036 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41091 |
City: | Union |
Primary County: | Boone County |
Principal Office: | 10613 Mountain Laurel Way, Union, KY 41091 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Ellen F. Leone | Registered Agent |
Name | Role |
---|---|
Ellen F Leone | President |
Name | Role |
---|---|
Michael V Leone | Secretary |
Name | Role |
---|---|
Michael P Leone | Director |
Ellen F Leone | Director |
Michael V Leone | Director |
Name | Role |
---|---|
Ellen F Leone | Shareholder |
Michael V Leone | Shareholder |
Michael P Leone | Shareholder |
Name | Role |
---|---|
MICHAEL P. LEONE | Incorporator |
ELLEN F. LEONE | Incorporator |
Name | Role |
---|---|
Michael P Leone | Vice President |
Name | Status | Expiration Date |
---|---|---|
LEONE CHIROPRACTIC | Inactive | 2022-08-20 |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Registered Agent name/address change | 2024-05-16 |
Annual Report | 2024-05-16 |
Certificate of Assumed Name | 2024-01-08 |
Annual Report | 2023-07-05 |
Annual Report | 2022-03-05 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-11 |
Sources: Kentucky Secretary of State