Name: | HIGHLAND PARK PRIMARY CARE CENTER PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Nov 2008 (16 years ago) |
Organization Date: | 05 Nov 2008 (16 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0717030 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40769 |
City: | Williamsburg, Cumberland College, Cumberlnd Clg, Nevis... |
Primary County: | Whitley County |
Principal Office: | 475 N. HWY. 25W, SUITE 200, WILLIAMSBURG, KY 40769 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DARRYL WILKENS, MD | Incorporator |
GREGORY WILKENS, MD | Incorporator |
TODD WILKENS, MD | Incorporator |
Name | Role |
---|---|
DARYL WILKENS, M.D. | Organizer |
TODD WILKENS, M.D. | Organizer |
GREGORY WILKENS, M.D. | Organizer |
Name | Role |
---|---|
STEPHEN BOONE | Member |
DARRYL WILKENS | Member |
Name | Role |
---|---|
CHRIS HALL, ESQ | Registered Agent |
Name | Action |
---|---|
HIGHLAND PARK PRIMARY CARE CENTER P.S.C. | Type Conversion |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-01-16 |
Annual Report | 2023-01-27 |
Annual Report | 2022-04-05 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-23 |
Annual Report | 2019-05-01 |
Annual Report | 2018-04-16 |
Annual Report | 2017-04-26 |
Registered Agent name/address change | 2017-04-26 |
Sources: Kentucky Secretary of State