Name: | PHD DIAGNOSTICS, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Mar 2009 (16 years ago) |
Authority Date: | 18 Mar 2009 (16 years ago) |
Last Annual Report: | 08 Jun 2017 (8 years ago) |
Organization Number: | 0725822 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 632 RUSSELL STREET, COVINGTON, KY 41011 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Charles D. LeCroix | Manager |
Name | Role |
---|---|
BOB WALKER | Organizer |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2017-09-29 |
Annual Report | 2017-06-08 |
Annual Report | 2016-04-19 |
Annual Report | 2015-05-28 |
Annual Report | 2014-03-04 |
Annual Report | 2013-02-18 |
Annual Report | 2012-05-29 |
Registered Agent name/address change | 2011-03-21 |
Annual Report | 2011-03-21 |
Annual Report | 2010-07-14 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
HTP - High-Tech Pool | Inactive | 24.52 | $400,000 | $200,000 | 2 | 10 | 2009-05-28 | Final |
Sources: Kentucky Secretary of State