HEALTHCARE STRATEGY GROUP, LLC

Name: | HEALTHCARE STRATEGY GROUP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 May 1999 (26 years ago) |
Organization Date: | 26 May 1999 (26 years ago) |
Last Annual Report: | 11 Feb 2025 (4 months ago) |
Managed By: | Members |
Organization Number: | 0474774 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 9850 VON ALLMEN COURT, SUITE 201, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID MILLER | Registered Agent |
Name | Role |
---|---|
David Miller | Member |
Neal Barker | Member |
Name | Role |
---|---|
JOSEPH A. KIRWAN | Organizer |
Name | Status | Expiration Date |
---|---|---|
HSG ADVISORS | Inactive | 2021-06-28 |
Name | File Date |
---|---|
Annual Report | 2025-02-11 |
Annual Report | 2024-05-15 |
Registered Agent name/address change | 2024-05-08 |
Annual Report | 2023-05-03 |
Certificate of Assumed Name | 2023-02-09 |
This company hasn't received any reviews.
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KBI - Kentucky Business Investment | Inactive | 35.00 | $1,214,870 | $250,000 | 17 | 12 | 2011-10-27 | Prelim |
Sources: Kentucky Secretary of State