Name: | LCCMSC LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 28 Oct 2002 (22 years ago) |
Organization Date: | 28 Oct 2002 (22 years ago) |
Last Annual Report: | 16 Jun 2004 (21 years ago) |
Managed By: | Members |
Organization Number: | 0545533 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 250 E. LIBERTY ST., STE. 202, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT S. TILLETT, JR., M.D. | Organizer |
Name | Role |
---|---|
Robert S Tillett, Jr. | Member |
Roy J Meckler | Member |
Name | Role |
---|---|
ROBERT S. TILLETT, JR., M.D. | Registered Agent |
Name | Action |
---|---|
LOUISVILLE COMPREHENSIVE CARE MULTIPLE SCLEROSIS CENTER, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
MS CENTER OF LOUISVILLE | Inactive | 2007-10-28 |
LOUISVILLE MULTIPLE SCLEROSIS CENTER | Inactive | 2007-10-28 |
LOUISVILLE MS CENTER | Inactive | 2007-10-28 |
MULTIPLE SCLEROSIS CENTER OF LOUISVILLE | Inactive | 2007-10-28 |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Amendment | 2004-07-08 |
Annual Report | 2003-10-28 |
Articles of Organization | 2002-10-28 |
Certificate of Assumed Name | 2002-10-28 |
Certificate of Assumed Name | 2002-10-28 |
Certificate of Assumed Name | 2002-10-28 |
Certificate of Assumed Name | 2002-10-28 |
Sources: Kentucky Secretary of State