Search icon

JEFFERSON HEALTHCARE OLD HENRY, LLC

Company Details

Name: JEFFERSON HEALTHCARE OLD HENRY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Sep 2007 (17 years ago)
Organization Date: 27 Sep 2007 (17 years ago)
Last Annual Report: 27 Jun 2024 (8 months ago)
Managed By: Managers
Organization Number: 0674537
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2650 TECHNOLOGY DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Manager

Name Role
Kevin D Cogan Manager

Organizer

Name Role
JANET LEE FIANDACA Organizer

Registered Agent

Name Role
RAND E. KRUGER Registered Agent

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-16
Annual Report 2022-04-16
Annual Report 2021-05-20
Annual Report 2020-06-27
Principal Office Address Change 2019-06-28
Annual Report 2019-06-28
Annual Report 2018-06-27
Annual Report Amendment 2017-06-28
Annual Report 2017-06-26

Sources: Kentucky Secretary of State