Name: | AUERBACH LTC, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Jul 2000 (25 years ago) |
Organization Date: | 13 Jul 2000 (25 years ago) |
Last Annual Report: | 03 Mar 2025 (2 months ago) |
Organization Number: | 0497735 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 2100 Gardiner Lane, Suite 302A, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Penny Auerbach Friedberg | Registered Agent |
Name | Role |
---|---|
PENNY AUERBACH FRIEDBERG | President |
Name | Role |
---|---|
J KEITH AUERBACH | Secretary |
Name | Role |
---|---|
PENNY AUERBACH FRIEDBERG | Treasurer |
Name | Role |
---|---|
J KEITH AUERBACH | Vice President |
Name | Role |
---|---|
J KEITH AUERBACH | Director |
PENNY AUERBACH FRIEDBERG | Director |
Name | Role |
---|---|
S. PEARSON AUERBACH | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Principal Office Address Change | 2025-03-03 |
Registered Agent name/address change | 2025-03-03 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-21 |
Annual Report | 2022-06-30 |
Annual Report | 2021-08-31 |
Principal Office Address Change | 2021-08-31 |
Registered Agent name/address change | 2020-08-14 |
Annual Report | 2020-04-01 |
Sources: Kentucky Secretary of State