Search icon

HOLISTIC CARE, LLC

Company Details

Name: HOLISTIC CARE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Feb 2007 (18 years ago)
Organization Date: 21 Feb 2007 (18 years ago)
Last Annual Report: 07 Jun 2024 (9 months ago)
Managed By: Managers
Organization Number: 0658061
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1005 CHESTERTON PLACE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Manager

Name Role
GERALD A SCOTT Manager

Organizer

Name Role
GERALD A. SCOTT Organizer

Registered Agent

Name Role
GERALD A. SCOTT Registered Agent

Former Company Names

Name Action
HOLISTIC TREATMENT, LLC Old Name

Assumed Names

Name Status Expiration Date
HOLISTIC CHOICES Inactive 2012-02-21

Filings

Name File Date
Annual Report 2024-06-07
Registered Agent name/address change 2024-06-07
Annual Report 2023-06-10
Annual Report 2022-05-18
Annual Report 2021-04-28
Registered Agent name/address change 2020-03-21
Annual Report 2020-03-21
Annual Report 2019-04-06
Annual Report 2018-05-05
Amendment 2017-07-05

Sources: Kentucky Secretary of State