Search icon

THE BAXTER GROUP LLC

Company Details

Name: THE BAXTER GROUP LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Sep 2005 (20 years ago)
Organization Date: 23 Sep 2005 (20 years ago)
Last Annual Report: 16 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0622280
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1027 BAXTER AVENUE, UNIT ONE, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Manager

Name Role
William Robert Stanley Manager
Madeline Cecelia Reno Manager
Benjamin Jay Reno-Weber Manager

Organizer

Name Role
WILLIAM STANLEY Organizer

Registered Agent

Name Role
WILLIAM STANLEY Registered Agent

Filings

Name File Date
Annual Report 2024-04-16
Annual Report 2023-05-02
Annual Report 2023-05-02
Annual Report 2023-05-02
Annual Report 2022-06-21
Annual Report 2021-06-08
Registered Agent name/address change 2020-05-26
Principal Office Address Change 2020-05-26
Annual Report 2020-05-26
Annual Report 2019-06-05

Sources: Kentucky Secretary of State