Search icon

CARETENDERS VS OF LINCOLN TRAIL, LLC

Company Details

Name: CARETENDERS VS OF LINCOLN TRAIL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Oct 2008 (17 years ago)
Organization Date: 15 Oct 2008 (17 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0715613
Industry: Health Services
Number of Employees: Medium (20-99)
Principal Office: 901 HUGH WALLIS ROAD SOUTH, LAFAYETTE, LA 70508
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XAMBFNHS5H14 2024-11-16 1105 JULIANNA CT STE 3, ELIZABETHTOWN, KY, 42701, 7937, USA P O BOX 51266, LAFAYETTE, LA, 70505, 1266, USA

Business Information

Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2023-11-22
Initial Registration Date 2023-11-17
Entity Start Date 2018-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621610

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TAMMY LANTHIER
Role REVENUE CYCLE
Address 901 HUGH WALLIS ROAD SOUTH, LAFAYETTE, LA, 70508, 2511, USA
Government Business
Title PRIMARY POC
Name DANA NELSON
Role LICENSURE PARALEGAL
Address 901 HUGH WALLIS ROAD SOUTH, LAFAYETTE, LA, 70508, 2511, USA
Title ALTERNATE POC
Name MIA GUIDRY
Role LICENSURE PARALEGAL
Address 901 HUGH WALLIS ROAD SOUTH, LAFAYETTE, LA, 70508, USA
Past Performance Information not Available

Organizer

Name Role
FBT LLC Organizer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Manager

Name Role
LHC Group, Inc. Manager

Assumed Names

Name Status Expiration Date
CARETENDERS Inactive 2018-10-20

Filings

Name File Date
Annual Report 2024-06-25
Certificate of Assumed Name 2023-12-05
Registered Agent name/address change 2023-11-16
Annual Report 2023-06-26
Annual Report 2022-06-28
Annual Report 2021-06-29
Annual Report 2020-06-16
Registered Agent name/address change 2019-06-28
Principal Office Address Change 2019-06-28
Annual Report 2019-06-28

Sources: Kentucky Secretary of State