Name: | SLW MEDICAL, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Nov 2004 (20 years ago) |
Organization Date: | 17 Nov 2004 (20 years ago) |
Last Annual Report: | 22 Jun 2011 (14 years ago) |
Managed By: | Managers |
Organization Number: | 0599326 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 250 GRANDVIEW DRIVE, SUITE 400, FT. MITCHELL, KY 41017 |
Place of Formation: | KENTUCKY |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1322493 | 250 GRANOVIEW DR, SUITE 400, FT MITCHELL, KY, 41017 | 250 GRANOVIEW DR, SUITE 400, FT MITCHELL, KY, 41017 | 859-341-8300 | |||||||||
|
Form type | REGDEX |
File number | 021-75482 |
Filing date | 2005-03-29 |
File | View File |
Name | Role |
---|---|
DONALD M. HEMMER | Registered Agent |
Name | Role |
---|---|
Paul W Hemmer Jr | Manager |
John F Curtin III | Manager |
Barry G Kienzle | Manager |
Donald M Hemmer | Manager |
Name | Role |
---|---|
BARRY G KIENZLE | Signature |
Name | Role |
---|---|
DONALD M. HEMMER | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-06-22 |
Registered Agent name/address change | 2011-02-14 |
Annual Report | 2010-06-01 |
Annual Report | 2009-06-03 |
Annual Report | 2008-06-10 |
Principal Office Address Change | 2008-06-10 |
Annual Report | 2007-06-06 |
Annual Report | 2006-06-19 |
Annual Report | 2005-06-08 |
Sources: Kentucky Secretary of State