Name: | KENNEY ORTHOPEDICS OF LONDON, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Dec 2008 (16 years ago) |
Organization Date: | 03 Dec 2008 (16 years ago) |
Last Annual Report: | 19 Jul 2024 (9 months ago) |
Managed By: | Managers |
Organization Number: | 0718608 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 10910 Domain Drive, Suite 300, Austin, TX 78758 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GK2AZMNCPLJ9 | 2024-07-12 | 100 LONDON MOUNTAIN VIEW DR STE 300, LONDON, KY, 40741, 6669, USA | 208 NORMANDY CT, NICHOLASVILLE, KY, 40356, 9169, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 05 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-07-14 |
Initial Registration Date | 2021-05-06 |
Entity Start Date | 2008-12-03 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 339113 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | EMILY KASNICK |
Role | BILLING MANAGER |
Address | 208 NORMANDY CT, NICHOLASVILLE, KY, 40356, 9169, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DANIEL HEIDEMANN |
Role | CFO |
Address | 208 NORMANDY CT., NICHOLASVILLE, KY, 40356, 9169, USA |
Title | ALTERNATE POC |
Name | THEODORE MARTIN |
Role | CLO |
Address | 208 NORMANDY CT., NICHOLASVILLE, KY, 40356, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Kenney Ortho Group, Inc. | Manager |
Name | Role |
---|---|
JOHN M. KENNEY | Organizer |
Name | Status | Expiration Date |
---|---|---|
HANGER CLINIC III | Active | 2030-04-17 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2025-04-17 |
Principal Office Address Change | 2024-07-19 |
Annual Report | 2024-07-19 |
Registered Agent name/address change | 2024-02-21 |
Amendment | 2024-01-03 |
Annual Report | 2023-03-03 |
Annual Report | 2022-03-03 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-10 |
Annual Report | 2019-04-18 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-28 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | -420.43 |
Executive | 2024-11-26 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 244.24 |
Executive | 2024-09-25 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 7802.53 |
Sources: Kentucky Secretary of State