Name: | NAK ELIZABETHTOWN INVESTORS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Oct 2009 (15 years ago) |
Organization Date: | 09 Oct 2009 (15 years ago) |
Last Annual Report: | 19 Feb 2025 (23 days ago) |
Managed By: | Members |
Organization Number: | 0745426 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 6400 DUTCHMANS PARKWAY, SUITE 250, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Richard S. Cornell | Member |
Ramsey N. Nassar | Member |
Alexander Y. Afanasyev | Member |
William A. Duff | Member |
John R. Gleason, Jr. | Member |
Patrick S. Hayden | Member |
Stephen J. Keiran, Jr. | Member |
AMIT RAI | Member |
RYAN HAULK | Member |
AZIZ CHAMI | Member |
Name | Role |
---|---|
3300, LLC | Registered Agent |
Name | Role |
---|---|
JOHN R. CUMMINS, ESQ. | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-27 |
Annual Report | 2022-06-12 |
Annual Report | 2021-03-16 |
Annual Report | 2020-06-26 |
Annual Report | 2019-05-17 |
Annual Report | 2018-06-28 |
Registered Agent name/address change | 2017-12-29 |
Annual Report | 2017-07-05 |
Sources: Kentucky Secretary of State