Name: | CHILDREN'S THERAPY CENTER, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Mar 2002 (23 years ago) |
Organization Date: | 06 Mar 2002 (23 years ago) |
Last Annual Report: | 13 Aug 2024 (6 months ago) |
Organization Number: | 0532346 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Melissa Hough, OTR/L | Secretary |
Name | Role |
---|---|
Robert Hough | Vice President |
Name | Role |
---|---|
Melissa Hough, OTR/L | Director |
Robert Hough | Director |
Name | Role |
---|---|
Melissa Hough, OTR/L | Shareholder |
Name | Role |
---|---|
MELISSA M HOUGH | Incorporator |
Name | Role |
---|---|
3907 ALTAWOOD COURT | Registered Agent |
Name | Role |
---|---|
Melissa Hough, OTR/L | President |
Name | Role |
---|---|
Robert Hough | Treasurer |
Name | Status | Expiration Date |
---|---|---|
CHILDREN'S THERAPY, P.S.C. | Inactive | 2012-04-08 |
Name | File Date |
---|---|
Annual Report | 2024-08-13 |
Annual Report | 2024-08-12 |
Annual Report | 2023-08-02 |
Annual Report | 2022-04-06 |
Annual Report | 2021-02-09 |
Annual Report | 2020-06-26 |
Annual Report | 2019-06-21 |
Annual Report | 2018-07-13 |
Registered Agent name/address change | 2017-03-12 |
Principal Office Address Change | 2017-03-12 |
Sources: Kentucky Secretary of State