Search icon

MEDPARK WEST DEVELOPMENT, LLC

Company Details

Name: MEDPARK WEST DEVELOPMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 May 2006 (19 years ago)
Organization Date: 12 May 2006 (19 years ago)
Last Annual Report: 08 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0638625
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42502
City: Somerset
Primary County: Pulaski County
Principal Office: PO BOX 936, SOMERSET, KY 42502-0936
Place of Formation: KENTUCKY

Manager

Name Role
Donald Brent Cherry Manager

Member

Name Role
Allison Smith Cherry Member

Organizer

Name Role
GENE V. SMITH Organizer

Registered Agent

Name Role
D. BRENT CHERRY Registered Agent

Filings

Name File Date
Annual Report 2024-03-08
Annual Report 2023-03-18
Registered Agent name/address change 2023-03-18
Principal Office Address Change 2022-11-29
Annual Report Amendment 2022-06-29
Annual Report 2022-06-24
Annual Report 2021-06-27
Annual Report 2020-03-23
Annual Report 2019-04-24
Annual Report 2018-04-16

Sources: Kentucky Secretary of State