Search icon

ARBOR E&T, LLC

Headquarter

Company Details

Name: ARBOR E&T, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Nov 2002 (22 years ago)
Organization Date: 19 Nov 2002 (22 years ago)
Last Annual Report: 21 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0548475
Industry: Personal Services
Number of Employees: Large (100+)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 9510 ORMSBY STATION ROAD, SUITE 104, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of ARBOR E&T, LLC, MISSISSIPPI 922704 MISSISSIPPI
Headquarter of ARBOR E&T, LLC, IDAHO 148701 IDAHO
Headquarter of ARBOR E&T, LLC, RHODE ISLAND 001679049 RHODE ISLAND
Headquarter of ARBOR E&T, LLC, NEW YORK 2841071 NEW YORK
Headquarter of ARBOR E&T, LLC, COLORADO 20091534013 COLORADO
Headquarter of ARBOR E&T, LLC, CONNECTICUT 1168941 CONNECTICUT
Headquarter of ARBOR E&T, LLC, ILLINOIS LLC_01757733 ILLINOIS
Headquarter of ARBOR E&T, LLC, FLORIDA M04000004674 FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001351364 9901 LINN STATION ROAD, LOUISVILLE, KY, 40223 9901 LINN STATION ROAD, LOUISVILLE, KY, 40223 502-394-2100

Filings since 2011-04-29

Form type 424B3
File number 333-173527-104
Filing date 2011-04-29
File View File

Filings since 2011-04-28

Form type EFFECT
File number 333-173527-104
Filing date 2011-04-28
File View File

Filings since 2011-04-15

Form type S-4
File number 333-173527-104
Filing date 2011-04-15
File View File

Filings since 2006-02-15

Form type S-4/A
File number 333-131590-90
Filing date 2006-02-15
File View File

Filings since 2006-02-06

Form type S-4
File number 333-131590-90
Filing date 2006-02-06
File View File

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Manager

Name Role
L. Bradley Williams Manager
Debra L Giordano Manager
Rudy R. Racine Manager
Edward M Douglass Manager
Nicole Ganier Manager
Lisa Boyd Manager

Organizer

Name Role
RES-CARE, INC. Organizer

Assumed Names

Name Status Expiration Date
EQUUS WORKFORCE SOLUTIONS Inactive 2025-03-10

Filings

Name File Date
Certificate of Assumed Name 2025-03-24
Annual Report 2024-06-21
Principal Office Address Change 2024-01-16
Principal Office Address Change 2023-06-13
Annual Report 2023-06-13
Principal Office Address Change 2023-03-30
Annual Report 2022-06-08
Annual Report 2021-06-15
Annual Report 2020-06-26
Certificate of Assumed Name 2020-03-10

Sources: Kentucky Secretary of State