Search icon

KIOSK MEDICINE KENTUCKY LLC

Company Details

Name: KIOSK MEDICINE KENTUCKY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 May 2004 (21 years ago)
Organization Date: 24 May 2004 (21 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0586650
Industry: Health Services
Number of Employees: Medium (20-99)
Principal Office: 1014 VINE STREET, CINCINNATI, OH 45202
Place of Formation: KENTUCKY
Authorized Shares: 100

Member

Name Role
THE LITTLE CLINIC LLC Member

Incorporator

Name Role
GEORGE GRIFFITH Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Organizer

Name Role
ROBERT H. TURNER III Organizer

Former Company Names

Name Action
KIOSK MEDICINE KENTUCKY, PSC Type Conversion
KIOSK MEDICINE, PSC Old Name

Assumed Names

Name Status Expiration Date
THE LITTLE CLINIC Active 2026-09-20
FAST CARE FAMILY HEALTHCARE Inactive 2009-06-10

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-06-05
Annual Report 2022-05-23
Name Renewal 2021-07-01
Annual Report 2021-06-14
Annual Report 2020-06-04
Principal Office Address Change 2019-06-06
Annual Report 2019-06-06
Annual Report 2018-05-21
Annual Report 2017-05-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600223 Civil Rights Employment 2016-06-24 voluntarily
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2016-06-24
Termination Date 2016-12-05
Date Issue Joined 2016-06-24
Section 1441
Sub Section ED
Status Terminated

Parties

Name ABBOTT
Role Plaintiff
Name KIOSK MEDICINE KENTUCKY LLC
Role Defendant

Sources: Kentucky Secretary of State