Search icon

CORNERSTONE PHYSICAL THERAPY, LLC

Company Details

Name: CORNERSTONE PHYSICAL THERAPY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Oct 2004 (20 years ago)
Organization Date: 25 Oct 2004 (20 years ago)
Last Annual Report: 30 Jun 2011 (14 years ago)
Managed By: Managers
Organization Number: 0597794
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 370 HIGHLAND PARK DR, STE 1, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL E. DEFRANK Registered Agent

Organizer

Name Role
TIMOTHY J MICEK Organizer

Manager

Name Role
KEVIN T OCHS Manager

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-06-30
Annual Report 2010-09-08
Annual Report 2009-06-24
Principal Office Address Change 2009-06-24
Amendment 2008-11-18
Annual Report 2008-04-07
Principal Office Address Change 2008-04-07
Annual Report 2007-03-12
Annual Report 2006-04-19

Sources: Kentucky Secretary of State