Name: | MORNINGSIDE OF BOWLING GREEN, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 May 2002 (23 years ago) |
Authority Date: | 02 May 2002 (23 years ago) |
Last Annual Report: | 20 Jun 2019 (6 years ago) |
Organization Number: | 0536172 |
Principal Office: | 400 CENTRE STREET, NEWTON, MA 02458 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
ADAM D. PORTNOY | Manager |
Name | Role |
---|---|
JIM BAUCHIERO | Organizer |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2019-12-23 |
Annual Report | 2019-06-20 |
Annual Report | 2018-05-29 |
Annual Report | 2017-06-05 |
Annual Report | 2016-06-13 |
Registered Agent name/address change | 2015-10-27 |
Annual Report | 2015-06-29 |
Annual Report | 2014-06-21 |
Annual Report | 2013-06-27 |
Annual Report | 2012-06-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306333105 | 0452110 | 2003-10-20 | 981 CAMPBELL LN, BOWLING GREEN, KY, 42104 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101030 C02 I |
Issuance Date | 2003-11-17 |
Abatement Due Date | 2003-12-12 |
Nr Instances | 1 |
Nr Exposed | 24 |
Sources: Kentucky Secretary of State