Search icon

C & T Healthcare, PLLC

Company Details

Name: C & T Healthcare, PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Feb 2010 (15 years ago)
Organization Date: 02 Feb 2010 (15 years ago)
Last Annual Report: 29 May 2019 (6 years ago)
Managed By: Managers
Organization Number: 0755585
ZIP code: 42351
City: Lewisport
Primary County: Hancock County
Principal Office: 8070 U.S. HWY 60 WEST, LEWISPORT, KY 42351
Place of Formation: KENTUCKY

Registered Agent

Name Role
CINDY M DAVIS Registered Agent

Manager

Name Role
Cynthia Jo Emmick Manager
Cindy M Davis Manager

Organizer

Name Role
Cynthia Jo Emmick Organizer
Cindy M Davis Organizer

Filings

Name File Date
Administrative Dissolution Return 2021-04-26
Administrative Dissolution 2020-10-08
Annual Report 2019-05-29
Annual Report 2018-05-30
Annual Report 2017-05-08
Annual Report 2016-03-29
Annual Report 2015-05-26
Annual Report 2014-03-08
Annual Report 2013-06-19
Annual Report 2012-03-03

Sources: Kentucky Secretary of State