Search icon

DOCSFACTS, LLC

Company Details

Name: DOCSFACTS, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 14 Aug 2008 (16 years ago)
Organization Date: 14 Aug 2008 (16 years ago)
Last Annual Report: 29 Jan 2014 (11 years ago)
Managed By: Managers
Organization Number: 0711563
ZIP code: 40205
Primary County: Jefferson
Principal Office: 2509 SENECA VALLEY ROAD, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT W. ADAMS, III Registered Agent

Manager

Name Role
STEPHEN P. MAKK,M.D.,MBA Manager

Organizer

Name Role
ROBERT W. ADAMS, III Organizer

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-01-29
Annual Report 2013-03-11
Annual Report 2012-07-06
Annual Report 2011-04-11
Principal Office Address Change 2011-04-11
Annual Report 2010-03-07
Annual Report 2009-02-25
Articles of Organization (LLC) 2008-08-14

Date of last update: 15 Jan 2025

Sources: Kentucky Secretary of State