Search icon

ELDER CARE PLANNING OF KY, LLC

Company Details

Name: ELDER CARE PLANNING OF KY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 08 Mar 2002 (23 years ago)
Organization Date: 08 Mar 2002 (23 years ago)
Last Annual Report: 24 Jun 2011 (14 years ago)
Managed By: Managers
Organization Number: 0525410
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 4965 US HIGHWAY 42, SUITE 1000, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Manager

Name Role
Melissa Graham Ash Manager

Registered Agent

Name Role
MELISSA G. ASH Registered Agent

Organizer

Name Role
MELISSA ASH HAGGARD Organizer

Filings

Name File Date
Administrative Dissolution Return 2012-10-02
Administrative Dissolution 2012-09-11
Sixty Day Notice Return 2012-07-25
Registered Agent name/address change 2011-06-24
Principal Office Address Change 2011-06-24
Annual Report 2011-06-24
Annual Report 2010-03-11
Principal Office Address Change 2009-06-18
Registered Agent name/address change 2009-06-18
Annual Report 2009-06-18

Sources: Kentucky Secretary of State