Search icon

CONSILIUM HEALTHCARE INTERNATIONAL, LLC

Company Details

Name: CONSILIUM HEALTHCARE INTERNATIONAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Jul 2004 (21 years ago)
Organization Date: 29 Jul 2004 (21 years ago)
Last Annual Report: 31 Oct 2007 (17 years ago)
Managed By: Members
Organization Number: 0591374
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4107 HYCLIFFE AVE., LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANTHONY JOSEPH SIEGEL Registered Agent

Member

Name Role
Anthony Joseph Siegel Member

Organizer

Name Role
JAY P. TURNER Organizer

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-10-31
Principal Office Address Change 2007-10-31
Registered Agent name/address change 2007-10-31
Annual Report 2006-10-31
Annual Report 2005-10-31
Articles of Organization 2004-07-29

Sources: Kentucky Secretary of State