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 |
Name | Role |
---|---|
FBT LLC | Registered Agent |
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 |
Name | Role |
---|---|
TODD LYLES | Organizer |
Name | Action |
---|---|
CARETENDERS OF NORTHERN KENTUCKY, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
CARETENERS I | Inactive | 2008-12-19 |
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