Name: | PIKEVILLE PAIN MANAGEMENT, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Jun 2009 (16 years ago) |
Organization Date: | 05 Jun 2009 (16 years ago) |
Last Annual Report: | 06 Apr 2012 (13 years ago) |
Managed By: | Managers |
Organization Number: | 0731341 |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 126 TRIVETTE DRIVE, SUITE 102, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM WILLIS | Organizer |
RICHARD ALBERT | Organizer |
TERRY SCOTT | Organizer |
Name | Role |
---|---|
William Willis | Member |
Name | Role |
---|---|
WILLIAM WILLIS | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
BLUE NOVA MEDICAL CLINIC | Inactive | 2017-06-20 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2013-10-25 |
Administrative Dissolution | 2013-09-28 |
Sixty Day Notice Return | 2013-08-06 |
Certificate of Assumed Name | 2012-06-20 |
Registered Agent name/address change | 2012-04-06 |
Annual Report | 2012-04-06 |
Annual Report Amendment | 2012-04-06 |
Registered Agent name/address change | 2011-04-28 |
Principal Office Address Change | 2011-04-28 |
Annual Report Amendment | 2011-04-28 |
Sources: Kentucky Secretary of State