Search icon

Healthy Choice Center LLC

Company Details

Name: Healthy Choice Center LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Nov 2011 (13 years ago)
Organization Date: 28 Nov 2011 (13 years ago)
Last Annual Report: 15 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0806305
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 10 SOUTH MAIN ST #11, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY

Member

Name Role
Joyce Grace Crowe Member

Organizer

Name Role
Kayla Wilson Organizer

Registered Agent

Name Role
JOYCE CROWE Registered Agent

Filings

Name File Date
Annual Report 2025-03-15
Annual Report 2024-04-02
Annual Report 2023-03-17
Annual Report 2022-03-29
Annual Report 2021-03-18
Principal Office Address Change 2020-02-13
Annual Report 2020-02-13
Registered Agent name/address change 2020-02-13
Annual Report 2019-05-31
Annual Report 2018-06-08

Sources: Kentucky Secretary of State