Search icon

CENTRAL KENTUCKY THERAPY SERVICES, LLC

Company Details

Name: CENTRAL KENTUCKY THERAPY SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 16 Sep 2003 (21 years ago)
Organization Date: 16 Sep 2003 (21 years ago)
Last Annual Report: 06 Jun 2018 (7 years ago)
Managed By: Managers
Organization Number: 0568225
Principal Office: 1805 OLD ALABAMA RD., SUITE 200, ROSWELL, GA 30076
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEFF MOORE Registered Agent

Manager

Name Role
AL MEIVES Manager

Organizer

Name Role
BYRON SCOTT JOHNSTON Organizer

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-06-06
Annual Report 2017-04-25
Principal Office Address Change 2016-03-17
Annual Report 2016-03-17
Annual Report 2015-04-10
Annual Report 2014-04-21
Annual Report 2013-09-10
Registered Agent name/address change 2013-05-08
Principal Office Address Change 2013-05-08

Sources: Kentucky Secretary of State