Name: | JNM HEALTHCARE SOLUTIONS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 04 Dec 2003 (21 years ago) |
Organization Date: | 04 Dec 2003 (21 years ago) |
Last Annual Report: | 21 Jun 2007 (18 years ago) |
Managed By: | Managers |
Organization Number: | 0573414 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 642 SOUTH FOURTH AVE, SUITE 300, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CRISTINE MILLER | Manager |
JONES, NALE & MATTINGLY PLC | Manager |
Name | Role |
---|---|
JON MEYER | Registered Agent |
Name | Role |
---|---|
JON A MEYER | Signature |
Name | Role |
---|---|
SCOTT R. COX | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 586524 | Agent - Life | Inactive | 2007-02-22 | - | 2009-02-26 | - | - |
Department of Insurance | DOI ID 586524 | Agent - Health | Inactive | 2007-02-22 | - | 2009-02-26 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-06-21 |
Annual Report | 2006-06-19 |
Annual Report | 2005-06-23 |
Statement of Change | 2004-01-06 |
Articles of Organization | 2003-12-04 |
Sources: Kentucky Secretary of State