Search icon

CARETENDERS VS OF NORTHERN KY, LLC

Company Details

Name: CARETENDERS VS OF NORTHERN KY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Oct 2007 (17 years ago)
Organization Date: 10 Oct 2007 (17 years ago)
Last Annual Report: 04 Jun 2016 (9 years ago)
Managed By: Managers
Organization Number: 0675495
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 9510 ORMSBY STATION ROAD, SUITE 300, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
FBT LLC Registered Agent

Manager

Name Role
WILLIAM B YARMUTH Manager
PATRICK TODD LYLES Manager
C STEVEN GUENTHNER Manager
DANIEL SCHWARTZ Manager
CATHY PEDIGO Manager
JEFF REIBEL Manager
RAJ KAUSHAL Manager

Organizer

Name Role
TODD LYLES Organizer

Former Company Names

Name Action
CARETENDERS OF NORTHERN KENTUCKY, INC. Merger

Assumed Names

Name Status Expiration Date
CARETENERS I Inactive 2008-12-19

Filings

Name File Date
Dissolution 2016-11-21
Annual Report 2016-06-04
Annual Report 2015-04-28
Annual Report 2014-06-17
Annual Report 2013-06-10
Annual Report 2012-06-19
Registered Agent name/address change 2012-03-27
Annual Report 2011-06-01
Annual Report 2010-06-08
Annual Report 2009-06-17

Sources: Kentucky Secretary of State