Name: | THE VILLAGE OF LEBANON II, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 May 2004 (21 years ago) |
Organization Date: | 10 May 2004 (21 years ago) |
Last Annual Report: | 12 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0585635 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40033 |
City: | Lebanon, Calvary |
Primary County: | Marion County |
Principal Office: | 105 VILLAGE WAY, LEBANON, KY 40033 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TIM B. GEORGE | Registered Agent |
Name | Role |
---|---|
TIM B GEORGE | Member |
ELMER J GEORGE | Member |
JOHN P COOPER | Member |
DAVID B. GEORGE | Member |
EVA B. GEORGE | Member |
Name | Role |
---|---|
ALLEN CRAIG TSCHUDI | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-12 |
Registered Agent name/address change | 2025-03-12 |
Annual Report | 2024-06-24 |
Principal Office Address Change | 2024-03-14 |
Annual Report | 2023-06-21 |
Annual Report | 2022-05-18 |
Annual Report | 2021-06-09 |
Annual Report | 2020-06-09 |
Annual Report Amendment | 2019-09-03 |
Annual Report | 2019-08-22 |
Sources: Kentucky Secretary of State