Search icon

CIRCLE ANESTHESIA, LLC

Company Details

Name: CIRCLE ANESTHESIA, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 01 Nov 2006 (18 years ago)
Organization Date: 01 Nov 2006 (18 years ago)
Last Annual Report: 14 Aug 2024 (6 months ago)
Managed By: Managers
Organization Number: 0650109
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 3524 SAINT GERMAINE COURT, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
JULIE WATTS-BAKER Registered Agent

Manager

Name Role
Julie R Watts-Baker Manager

Organizer

Name Role
JULIE R. WATTS-BAKER Organizer

Filings

Name File Date
Annual Report 2024-08-14
Annual Report 2023-05-07
Registered Agent name/address change 2022-11-08
Principal Office Address Change 2022-11-06
Annual Report 2022-07-06
Annual Report 2021-05-29
Registered Agent name/address change 2021-03-08
Principal Office Address Change 2020-06-15
Annual Report 2020-06-15
Annual Report 2019-06-26

Sources: Kentucky Secretary of State