APPALACHIAN COMMUNITY CARE LLC

Name: | APPALACHIAN COMMUNITY CARE LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Sep 2011 (14 years ago) |
Organization Date: | 07 Sep 2011 (14 years ago) |
Last Annual Report: | 04 Jun 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0799693 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 11 NORTHWOOD DRIVE, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LEGALZOOM.COM, INC. | Organizer |
Name | Role |
---|---|
COOLEY ACCOUNTING & TAX SERVICES INC. | Registered Agent |
Name | Role |
---|---|
Lovonne Fleming | Member |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Annual Report | 2023-06-29 |
Annual Report | 2022-06-27 |
Annual Report | 2021-06-28 |
Annual Report | 2020-06-18 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-31 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 197 |
Executive | 2025-01-09 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 1210 |
Executive | 2025-01-06 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 847 |
Executive | 2024-12-23 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 242 |
Executive | 2024-12-11 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 197 |
Sources: Kentucky Secretary of State