Name: | AESTHETIC PLASTIC SURGERY INSTITUTE OF LOUISVILLE, LLC. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Jan 2004 (21 years ago) |
Organization Date: | 12 Jan 2004 (21 years ago) |
Last Annual Report: | 14 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0576201 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 444 SOUTH 1ST STREET, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
T GERALD O'DANIEL | Manager |
Mark Edward Chariker | Manager |
Name | Role |
---|---|
T. GERALD O'DANIEL, M.D. | Organizer |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
AESTHETIC PLASTIC SURGERY INSTITUTE OF LOUISVILLE, PLLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
LOUISVILLE SURGERY CENTER, LLC | Active | 2026-04-06 |
Name | File Date |
---|---|
Principal Office Address Change | 2024-03-14 |
Annual Report | 2024-03-14 |
Annual Report | 2023-05-01 |
Registered Agent name/address change | 2023-02-21 |
Annual Report | 2022-04-10 |
Sources: Kentucky Secretary of State