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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
FBT LLC | Organizer |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
LHC Group, Inc. | Manager |
Name | Status | Expiration Date |
---|---|---|
CARETENDERS | Inactive | 2018-10-20 |
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