Search icon

PRE-MARCH 1, 2014 OWNER OF GALLATIN HEALTH CARE, LLC

Company Details

Name: PRE-MARCH 1, 2014 OWNER OF GALLATIN HEALTH CARE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Dec 2003 (21 years ago)
Organization Date: 23 Dec 2003 (21 years ago)
Last Annual Report: 14 May 2024 (a year ago)
Managed By: Members
Organization Number: 0574927
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 3147 CUSTER DR. , SUITE A, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Secretary

Name Role
Mark Bowman Secretary

Director

Name Role
Russell Louden Director
Richard Slukich Director
Joan K Louden Director
Mark Bowman Director
Edward T Kelty Director
RUSSELL LOUDEN Director
JOAN LOUDEN Director
RICHARD SLUKICH Director

Chairman

Name Role
Russell Louden Chairman

Treasurer

Name Role
Edward T Kelty Treasurer

President

Name Role
Mark Bowman President

Incorporator

Name Role
R. DAVID LESTER Incorporator

Registered Agent

Name Role
JOAN LOUDEN Registered Agent

Former Company Names

Name Action
GALLATIN HEALTH CARE, LLC Old Name
GALLATIN HEALTH CARE TRANSITION, LLC Old Name
GALLATIN HEALTH CARE, INC. Merger

Filings

Name File Date
Annual Report 2024-05-14
Annual Report 2023-05-16
Annual Report 2022-06-28
Annual Report 2021-05-25
Annual Report 2020-03-17
Annual Report 2019-04-18
Annual Report 2018-04-05
Annual Report 2017-02-01
Annual Report 2016-03-22
Amendment 2016-02-24

Sources: Kentucky Secretary of State