Search icon

TRANSFORMATION WELLNESS CENTER, LLC

Company Details

Name: TRANSFORMATION WELLNESS CENTER, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Mar 2007 (18 years ago)
Organization Date: 14 Mar 2007 (18 years ago)
Last Annual Report: 25 Sep 2013 (12 years ago)
Managed By: Managers
Organization Number: 0659730
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 125 SOUTH 20TH STREET, PADUCAH, KY 42003
Place of Formation: KENTUCKY

Registered Agent

Name Role
TROY M. NELSON Registered Agent

Manager

Name Role
Troy Marvin Nelson Manager

Organizer

Name Role
BEN T. HOGANCAMP Organizer

Former Company Names

Name Action
TRANSFORMATION WEIGHT LOSS & MEDICAL SPA LLC Old Name

Filings

Name File Date
Administrative Dissolution Return 2014-10-23
Administrative Dissolution 2014-09-30
Sixty Day Notice Return 2014-08-07
Annual Report 2013-09-25
Annual Report 2012-07-02
Annual Report 2011-07-02
Annual Report 2010-03-27
Principal Office Address Change 2009-06-29
Registered Agent name/address change 2009-06-29
Annual Report 2009-06-29

Sources: Kentucky Secretary of State