Search icon

PSF, PLLC.

Headquarter

Company Details

Name: PSF, PLLC.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 May 2001 (24 years ago)
Organization Date: 02 May 2001 (24 years ago)
Last Annual Report: 20 May 2024 (10 months ago)
Managed By: Members
Organization Number: 0515185
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 9800 SHELBYVILLE RD STE 220, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of PSF, PLLC., ILLINOIS LLC_12241038 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UVMPDDXX1JA7 2024-08-29 9800 SHELBYVILLE RD, LOUISVILLE, KY, 40223, 2977, USA 9800 SHELBYVILLE RD, LOUISVILLE, KY, 40223, 2977, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-09-01
Initial Registration Date 2023-08-30
Entity Start Date 2001-05-01
Fiscal Year End Close Date Dec 23

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THERESA A MCCOY
Address 9800 SHELBYVILLE RD, 220, LOUISVILLE, KY, 40223, 2992, USA
Government Business
Title PRIMARY POC
Name THERESA A MCCOY
Address 9800 SHELBYVILLE RD, 220, LOUISVILLE, KY, 40223, 2992, USA
Past Performance Information not Available

Organizer

Name Role
IVAN J. SCHELL Organizer

Member

Name Role
James L. Sublett Member

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Assumed Names

Name Status Expiration Date
EXPERT SLEEP MEDICINE Active 2026-07-14
FAMILY ALLERGY & ASTHMA Inactive 2021-05-14
THROUGHBRED ALLERGY & ASTHMA Inactive 2014-11-02

Filings

Name File Date
Annual Report 2024-05-20
Annual Report 2023-06-13
Annual Report 2022-06-21
Name Renewal 2021-05-28
Annual Report 2021-05-28
Certificate of Assumed Name 2021-05-27
Registered Agent name/address change 2021-03-23
Annual Report 2020-06-18
Annual Report 2019-06-09
Annual Report 2018-04-18

Sources: Kentucky Secretary of State