Name: | METRO URGENT CARE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Mar 2009 (16 years ago) |
Organization Date: | 18 Mar 2009 (16 years ago) |
Last Annual Report: | 23 Apr 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0725817 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 614 WEST BROADWAY, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM S. BORNSTEIN | Organizer |
Name | Role |
---|---|
ABDUL HAQ | Member |
Name | Role |
---|---|
ABDUL HAQ | Registered Agent |
Name | Action |
---|---|
METRO URGENT CARE AT BROADWAY, LLC | Old Name |
METRO URGENT CAREAT PRESTON, INC | Merger |
METRO URGENT CARE AT DIXIE, LLC | Merger |
PEDIATRIC AND ADULT PROMPT CARE, LLC | Old Name |
PRESTON URGENT CARE INC | Old Name |
Metro Urgent Care, LLC | Old Name |
MEDISTOP, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
PRESTON URGENT CARE | Active | 2030-03-17 |
PEDIATRIC AND ADULT PROMPT CARE | Active | 2030-03-17 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2025-03-17 |
Certificate of Assumed Name | 2025-03-17 |
Annual Report | 2024-04-23 |
Principal Office Address Change | 2023-04-13 |
Reinstatement Approval Letter Revenue | 2023-04-13 |
Agent Resignation | 2023-04-13 |
Agent Resignation | 2023-04-13 |
Reinstatement Certificate of Existence | 2023-04-13 |
Reinstatement | 2023-04-13 |
Administrative Dissolution | 2020-10-08 |
Sources: Kentucky Secretary of State