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 |
Name | Role |
---|---|
GERALD A SCOTT | Manager |
Name | Role |
---|---|
GERALD A. SCOTT | Organizer |
Name | Role |
---|---|
GERALD A. SCOTT | Registered Agent |
Name | Action |
---|---|
HOLISTIC TREATMENT, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
HOLISTIC CHOICES | Inactive | 2012-02-21 |
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