Name: | APPALACHIAN INSTITUTE FOR ADDICTION RECOVERY PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Mar 2008 (17 years ago) |
Organization Date: | 27 Mar 2008 (17 years ago) |
Last Annual Report: | 24 Mar 2017 (8 years ago) |
Managed By: | Managers |
Organization Number: | 0701480 |
ZIP code: | 40962 |
City: | Manchester, Bluehole, Bright Shade, Chestnutburg, Er... |
Primary County: | Clay County |
Principal Office: | MANCHESTER, KY 40962 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEVEN D. SPADY | Manager |
ANITA f CORNETT | Manager |
Name | Role |
---|---|
STEVEN D. SPADY | Organizer |
ANITA J. CORNETT M.D. | Organizer |
Name | Role |
---|---|
213 MAIN STREET | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
APPALACHIAN RECOVERY INSTITUTE | Inactive | 2019-07-18 |
THE CENTER FOR MEDICAL WEIGHT LOSS | Inactive | 2014-02-19 |
BARIATRIC HEALTH | Inactive | 2013-10-28 |
Name | File Date |
---|---|
Dissolution | 2017-04-19 |
Annual Report | 2017-03-24 |
Annual Report | 2016-03-22 |
Annual Report Return | 2015-07-29 |
Registered Agent name/address change | 2015-06-30 |
Principal Office Address Change | 2015-06-30 |
Annual Report | 2015-06-30 |
Certificate of Assumed Name | 2014-07-18 |
Annual Report | 2014-06-25 |
Annual Report | 2013-05-16 |
Sources: Kentucky Secretary of State