Search icon

OLD HENRY HEALTHCARE II, LLC

Company Details

Name: OLD HENRY HEALTHCARE II, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jun 2011 (14 years ago)
Organization Date: 13 Jun 2011 (14 years ago)
Last Annual Report: 27 Jun 2024 (8 months ago)
Managed By: Managers
Organization Number: 0793590
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2650 TECHNOLOGY DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Member

Name Role
Jefferson Healthcare Old Henry, LLC Member

Registered Agent

Name Role
RAND KRUGER Registered Agent

Manager

Name Role
Jefferson Healthcare Old Henry, LLC Manager

Organizer

Name Role
BRYAN E. KIESEWETTER Organizer

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-16
Annual Report 2022-04-16
Annual Report 2021-05-20
Annual Report 2020-06-27
Principal Office Address Change 2019-06-28
Annual Report 2019-06-28
Annual Report 2018-06-27
Annual Report 2017-06-27
Registered Agent name/address change 2016-06-30

Sources: Kentucky Secretary of State