Name: | ERIGO INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Jun 2011 (14 years ago) |
Organization Date: | 17 Jun 2011 (14 years ago) |
Last Annual Report: | 13 Mar 2024 (a year ago) |
Organization Number: | 0794004 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 211 GRANDVIEW DRIVE, STE 206, FT. MITCHELL, KY 41017 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Allyson Cook | President |
Name | Role |
---|---|
GARY GOETZ | Incorporator |
Name | Role |
---|---|
JOSEPH L. BAKER | Registered Agent |
Name | Role |
---|---|
Mark Jasper | Secretary |
Name | Role |
---|---|
Bari Joslyn | Director |
Susan Schroder | Director |
Carol Fausz | Director |
David Stephens | Director |
Name | Action |
---|---|
THERAPEUTIC LEAGUE OF COLLABORATIVE PARTNERS LEADING UNIQUE SERVICES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
ERIGO EMPLOYER SOLUTIONS | Active | 2027-03-14 |
ERIGO, INC. | Inactive | 2018-09-09 |
Name | File Date |
---|---|
Annual Report | 2024-03-13 |
Annual Report | 2023-03-06 |
Annual Report | 2022-03-22 |
Certificate of Assumed Name | 2022-03-14 |
Annual Report | 2021-06-01 |
Sources: Kentucky Secretary of State