Search icon

Balanced Wellness LLC

Company Details

Name: Balanced Wellness LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 04 Aug 2009 (15 years ago)
Organization Date: 04 Aug 2009 (15 years ago)
Last Annual Report: 30 Jan 2024 (a year ago)
Managed By: Managers
Organization Number: 0735946
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40245
Primary County: Jefferson
Principal Office: 14015 CYPRESS GLEN DRIVE, 10415 CYPRESS GLEN DRIVE, LOUISVILLE, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DYKMDB23C965 2021-12-30 14015 CYPRESS GLEN DR, LOUISVILLE, KY, 40223, 5884, USA 14015 CYPRESS GLEN DRIVE, LOUISVILLE, KY, 40245, USA

Business Information

URL https://www.balancedwellnessky.com/
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2020-12-30
Initial Registration Date 2019-03-25
Entity Start Date 2009-08-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 611430, 812191, 812199, 813212

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TERRY A GEHRKE
Role PRESIDENT
Address 14015 CYPRESS GLEN DRIVE, LOUISVILLE, KY, 40245, USA
Government Business
Title PRIMARY POC
Name TERRY A GEHRKE
Role PRESIDENT
Address 14015 CYPRESS GLEN DRIVE, LOUISVILLE, KY, 40245, USA
Past Performance Information not Available

Registered Agent

Name Role
THERESE GEHRKE Registered Agent

Manager

Name Role
Therese Ann Gehrke Manager

Organizer

Name Role
Terry Ann Gehrke Organizer

Filings

Name File Date
Annual Report 2024-01-30
Annual Report 2023-01-25
Annual Report 2022-03-31
Annual Report 2021-06-04
Annual Report 2020-07-03
Annual Report 2019-06-20
Registered Agent name/address change 2018-04-23
Annual Report 2018-04-23
Principal Office Address Change 2017-09-30
Annual Report 2017-09-30

Date of last update: 16 Jan 2025

Sources: Kentucky Secretary of State