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 |
Name | Role |
---|---|
THE LITTLE CLINIC LLC | Member |
Name | Role |
---|---|
GEORGE GRIFFITH | Incorporator |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
ROBERT H. TURNER III | Organizer |
Name | Action |
---|---|
KIOSK MEDICINE KENTUCKY, PSC | Type Conversion |
KIOSK MEDICINE, PSC | Old Name |
Name | Status | Expiration Date |
---|---|---|
THE LITTLE CLINIC | Active | 2026-09-20 |
FAST CARE FAMILY HEALTHCARE | Inactive | 2009-06-10 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1600223 | Civil Rights Employment | 2016-06-24 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ABBOTT |
Role | Plaintiff |
Name | KIOSK MEDICINE KENTUCKY LLC |
Role | Defendant |
Sources: Kentucky Secretary of State