Name: | PREFERRED MEDICAL NETWORK, L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Oct 1997 (28 years ago) |
Organization Date: | 09 Oct 1997 (28 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0439803 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 2400 BUSH RIDGE DRIVE, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PREFERRED MEDICAL NETWORK, L.L.C., NEW YORK | 6516869 | NEW YORK |
Name | Role |
---|---|
G. MURRAY TURNER | Organizer |
Name | Role |
---|---|
TAMMY LANGLEY | Registered Agent |
Name | Role |
---|---|
Tammy Langley | Member |
Janet Turner | Member |
Amy Wrightsel | Member |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-01 |
Registered Agent name/address change | 2023-10-05 |
Annual Report | 2023-06-02 |
Annual Report Amendment | 2022-07-22 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-11 |
Annual Report | 2020-06-08 |
Annual Report | 2019-05-30 |
Principal Office Address Change | 2019-05-30 |
Sources: Kentucky Secretary of State