Search icon

KENNEY ORTHOPEDICS OF LONDON, LLC

Company Details

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

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

Business Information

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

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Manager

Name Role
Kenney Ortho Group, Inc. Manager

Organizer

Name Role
JOHN M. KENNEY Organizer

Assumed Names

Name Status Expiration Date
HANGER CLINIC III Active 2030-04-17

Filings

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

Government Spending

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