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 | 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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
THERESE GEHRKE | Registered Agent |
Name | Role |
---|---|
Therese Ann Gehrke | Manager |
Name | Role |
---|---|
Terry Ann Gehrke | Organizer |
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