Search icon

NKY Med, LLC

Company Details

Name: NKY Med, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 May 2010 (15 years ago)
Organization Date: 04 May 2010 (15 years ago)
Last Annual Report: 06 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0762271
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 1717 MADISON AVENUE, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Member

Name Role
Pinnacle Treatment Centers, Inc. Member

Organizer

Name Role
Janie Ratliff Sweeney Organizer

Registered Agent

Name Role
NATIONAL REGISTERED, INC. Registered Agent

Assumed Names

Name Status Expiration Date
NKY MED CLINIC Active 2026-06-01
NKY MED CLINIC, LLC Inactive 2015-06-02

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-03-31
Annual Report 2022-04-26
Annual Report 2021-06-03
Certificate of Assumed Name 2021-06-01
Annual Report 2020-06-12
Annual Report 2019-05-11
Annual Report 2018-05-09
Annual Report 2017-06-16
Amendment 2016-08-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100116 Americans with Disabilities Act - Other 2011-06-03 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-06-03
Termination Date 2012-07-31
Section 1210
Sub Section 1
Status Terminated

Parties

Name NKY Med, LLC
Role Plaintiff
Name CITY OF COVINGTON,
Role Defendant

Sources: Kentucky Secretary of State